THE CHILTERN SOCIETY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Robin Bolam Storey as a director on 2025-05-28

View Document

04/06/254 June 2025 Appointment of Ms Chandreyee Banerjee as a director on 2025-05-28

View Document

04/06/254 June 2025 Appointment of Mr Richard James Nigel Cripps as a director on 2025-05-28

View Document

06/02/256 February 2025 Appointment of Dr Wendy Ann Morrison as a director on 2025-01-22

View Document

29/01/2529 January 2025 Appointment of Mr Ian Andrew Churchill as a director on 2025-01-22

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Termination of appointment of Helen Veronica Griffiths as a director on 2024-12-02

View Document

28/10/2428 October 2024 Termination of appointment of Brian Mcgowan as a director on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of Mona Holm Furulund Smith as a director on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of William Richard Lacey as a director on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of Simon Kearey as a director on 2024-10-26

View Document

28/10/2428 October 2024 Termination of appointment of John Leighton Gladwin as a director on 2024-10-26

View Document

29/09/2429 September 2024 Appointment of Mr Peter Phippen as a director on 2024-09-25

View Document

09/08/249 August 2024 Termination of appointment of Alex Moriarty as a director on 2024-08-06

View Document

08/04/248 April 2024 Appointment of Mr James Russell Wheatcroft as a director on 2024-03-21

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/03/2429 March 2024 Appointment of Mr Grahame David Smith as a director on 2024-03-21

View Document

12/03/2412 March 2024 Notification of a person with significant control statement

View Document

01/03/241 March 2024 Cessation of Helen Veronica Griffiths as a person with significant control on 2021-10-31

View Document

15/01/2415 January 2024 Termination of appointment of David Harris as a director on 2024-01-11

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

06/12/236 December 2023 Second filing for the appointment of Mr Robin Bolam Storey as a director

View Document

27/10/2327 October 2023 Termination of appointment of Harriet Bennett as a director on 2023-10-21

View Document

27/10/2327 October 2023 Appointment of Mr Robin Bolam Storey as a director on 2023-10-21

View Document

27/10/2327 October 2023 Termination of appointment of Lisbet Sherlock as a director on 2023-10-21

View Document

22/06/2322 June 2023 Appointment of Mr Mark Gardiner as a director on 2023-06-14

View Document

22/06/2322 June 2023 Appointment of Mr Alex Moriarty as a director on 2023-06-14

View Document

22/06/2322 June 2023 Appointment of Mr Andrew Wilson as a director on 2023-06-14

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

09/01/229 January 2022 Termination of appointment of David Alan Abbis as a director on 2021-10-30

View Document

31/10/2131 October 2021 Notification of Helen Veronica Griffiths as a person with significant control on 2021-10-30

View Document

31/10/2131 October 2021 Termination of appointment of Daniel Robert Turner as a director on 2021-10-30

View Document

31/10/2131 October 2021 Termination of appointment of David Alan Abbis as a secretary on 2021-10-30

View Document

31/10/2131 October 2021 Cessation of David Alan Abbis as a person with significant control on 2021-10-30

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MR LUKE JEFFRIES

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MRS CATHERINE REBECCA MONCRIEFF

View Document

07/06/207 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JEFFRIES / 07/06/2020

View Document

30/04/2030 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DUXBURY

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS LISBET SHERLOCK

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MS HARRIET BENNETT

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR DANIEL ROBERT TURNER

View Document

31/10/1931 October 2019 ADOPT ARTICLES 15/10/2019

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANTLER

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR RICHARD JOHN BROWN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR SIMON KEAREY

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARTWRIGHT

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR PETER EDWIN MILLER

View Document

12/08/1712 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HANDS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR PETER GEOFFREY DUXBURY

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KENT

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER NEWMAN

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MS JANE ELIZABETH PEEL

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS ALISON ANN BARRACLOUGH

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BIRCHLEY / 21/05/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID NEWMAN / 21/05/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS RODWELL

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BIRCHLEY / 21/05/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BIRCHLEY / 21/05/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAMBERT

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID NEWMAN / 03/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANK SUTCLIFFE RODWELL / 11/02/2016

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 08/01/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DAVID KENT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MERRIN MOLESWORTH / 16/04/2015

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR THOMAS FRANK SUTCLIFFE RODWELL

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR LESLIE MOSCO

View Document

08/01/158 January 2015 08/01/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES HANDS / 11/10/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MURAS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 10/01/14 NO MEMBER LIST

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR GEOFF LAMBERT

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEPPER

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ANTHONY MICHAEL JEPSON

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS PATRICIA MARY BIRCHLEY

View Document

01/11/131 November 2013 SECRETARY APPOINTED MR DAVID ALAN ABBIS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN LEPPER

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN PEIRCE

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OVERALL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/01/1311 January 2013 10/01/13 NO MEMBER LIST

View Document

04/01/134 January 2013 DIRECTOR APPOINTED JOHN FRANCIS LYNCH

View Document

04/01/134 January 2013 DIRECTOR APPOINTED PAUL EDWARD MASON

View Document

14/12/1214 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED JOHN LEIGHTON GLADWIN

View Document

19/11/1219 November 2012 ARTICLES OF ASSOCIATION

View Document

19/11/1219 November 2012 ALTER ARTICLES 10/11/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR DAVID ALAN ABBIS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON DOGGETT

View Document

18/01/1218 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 10/01/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR PETER JOHN WILLIAMSON

View Document

14/01/1114 January 2011 10/01/11 NO MEMBER LIST

View Document

01/12/101 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR HUBERT HUNT

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JANUSZEWSKI

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR KEITH WATSON MURAS

View Document

13/05/1013 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HEYS PEIRCE / 10/01/2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD COOKE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BREDEN

View Document

11/01/1011 January 2010 10/01/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN TAYLOR / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN MURRAY LEPPER / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANTLER / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET DOGGETT / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT HUNT / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OVERALL / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID NEWMAN / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MARRIOTT JANUSZEWSKI / 10/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERRIN MOLESWORTH / 10/01/2010

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR ROGER JAMES HANDS

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR FERDINAND LARMINIE

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ROGER DAVID NEWMAN LOGGED FORM

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MERRIN MOLESWORTH

View Document

22/10/0822 October 2008 30/06/08 PARTIAL EXEMPTION

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET EWART

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CICELY UPCOTT

View Document

25/04/0825 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

24/04/0724 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0610 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

09/12/039 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 PRECLUDING FUNDS 24/10/02

View Document

06/11/026 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

10/01/0110 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company