CHILTERN CHRISTIAN TRUST

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of David John Stephenson as a director on 2023-12-31

View Document

11/01/2411 January 2024 Register inspection address has been changed from 2 Silver Birch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF England to 6 Rachels Way Chesham Bucks HP5 1SZ

View Document

10/01/2410 January 2024 Termination of appointment of David John Stephenson as a secretary on 2023-12-31

View Document

10/01/2410 January 2024 Appointment of Mr Peter Flory as a secretary on 2023-12-31

View Document

10/01/2410 January 2024 Registered office address changed from 2 Silver Birch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF to 6 Rachels Way Chesham Bucks HP5 1SZ on 2024-01-10

View Document

04/01/244 January 2024 Termination of appointment of Jonathan James Worthington as a director on 2023-12-31

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Appointment of Mr Jonathan George Dyas as a director on 2023-09-11

View Document

09/10/239 October 2023 Appointment of Mrs Marian Ruth Chiappetti as a director on 2023-09-11

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 SAIL ADDRESS CHANGED FROM: C/O CANSDALES BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP7 9QS UNITED KINGDOM

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

27/08/2027 August 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

27/08/2027 August 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS JOANNA CLARE

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES NEALE

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MALCOLM BARRY HAFNER

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WORTHINGTON

View Document

21/01/1621 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR JONATHAN JAMES WORTHINGTON

View Document

09/11/159 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM, 18 STUBBS WOOD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6EY

View Document

23/10/1523 October 2015 07/09/15 NO MEMBER LIST

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STEPHENSON / 22/10/2015

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN STEPHENSON / 22/10/2015

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 07/09/14 NO MEMBER LIST

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 07/09/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 07/09/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JONATHAN JAMES WORTHINGTON

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE SMITH / 22/09/2011

View Document

12/09/1112 September 2011 SAIL ADDRESS CREATED

View Document

12/09/1112 September 2011 07/09/11 NO MEMBER LIST

View Document

10/09/1110 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN STEPHENSON / 06/09/2011

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM, BOURBON COURT, NIGHTINGALES CORNER, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP7 9QS

View Document

09/09/109 September 2010 07/09/10 NO MEMBER LIST

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN THORNTON / 07/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE SMITH / 07/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE WILLIAMS / 07/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD NEALE / 07/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FLORY / 07/09/2010

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 07/09/09

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 ANNUAL RETURN MADE UP TO 07/09/06

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 07/09/05

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 10/09/04

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 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