CHILTERN ASSET FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Nickron House Bury Lane Rickmansworth WD3 1DN England to 4 the Green Wooburn Green High Wycombe HP10 0EE on 2025-08-11

View Document

11/08/2511 August 2025 NewSecretary's details changed for Mr Alan Fox on 2025-08-11

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Alan Fox on 2023-06-15

View Document

14/06/2314 June 2023 Director's details changed for Lee Jones on 2023-06-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Registered office address changed from 9a Park Street Slough SL1 1PE England to Nickron House Bury Lane Rickmansworth WD3 1DN on 2022-04-28

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONES / 10/05/2016

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOX / 01/01/2018

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM CHILTERN HOUSE 1C STATION HILL COOKHAM BERKSHIRE SL6 9BT

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 100

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 06/12/12

View Document

05/12/125 December 2012 REDUCE ISSUED CAPITAL 04/09/2012

View Document

15/11/1215 November 2012 REDUCE ISSUED CAPITAL 04/09/2012

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN FOX / 31/05/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FOX / 31/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN FOX / 26/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONES / 26/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FOX / 26/07/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 26/07/10 NO CHANGES

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM CHILTERN HOUSE 1C STATION HILL COOKHAM BERKSHIRE SL6 9BT

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONES / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 6 FOURTH AVENUE GARSTON WATFORD HERTFORDSHIRE WD25 9QQ

View Document

22/04/0922 April 2009 RO ADDRESS CHANGED 27/03/2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM CHILTERN HOUSE 1C STATION HILL COOKHAM BERKSHIRE SL6 9BT

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAME JONES

View Document

05/08/085 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 £ NC 199/5000 08/06/0

View Document

18/02/0818 February 2008 NC INC ALREADY ADJUSTED 08/06/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: UNIT 13, WAVERLEY INDUSTRIAL PARK, HAILSHAM DRIVE HARROW MIDDX HA1 4TR

View Document

10/04/0610 April 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

10/04/0610 April 2006 £ NC 100/199 01/03/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 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