CHILTERN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Michael Sydney Foster as a person with significant control on 2025-07-25

View Document

29/07/2529 July 2025 NewNotification of Susannah Louise Foster as a person with significant control on 2025-07-25

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1927 November 2019 ARTICLES OF ASSOCIATION

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA DICKSON / 14/08/2017

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID CLARKE / 08/09/2017

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID CLARKE / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM CHILTERN HOUSE, UNIT 5 STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3FE ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR FRANK WILLIAM THOMPSON

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM CHILTERN HOUSE, UNIT 5 STOCKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3FE ENGLAND

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FIRST FLOOR OFFICES MERLIN HOUSE LANCASTER ROAD HIGH WYCOMBE BUCKS HP12 3PY

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID CLARKE / 04/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY FOSTER / 04/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID CLARKE / 04/11/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MS ANGELA DICKSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 250

View Document

21/01/1421 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN PAGE

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAGE

View Document

07/01/147 January 2014 OFF-MARKET PURCHASE 24/12/2013

View Document

04/12/134 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PAGE / 31/07/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PAGE / 31/07/2013

View Document

27/11/1327 November 2013 ADOPT ARTICLES 25/11/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PAGE / 04/11/2010

View Document

22/11/1022 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PAGE / 04/11/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BLACKMORE

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DAVID CLARKE / 14/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM BLACKMORE / 14/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PAGE / 14/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SYDNEY FOSTER / 14/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER PAGE / 18/12/2009

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MARK ADAM BLACKMORE

View Document

03/08/093 August 2009 DIRECTOR APPOINTED SHAUN DAVID CLARKE

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 ALTER ARTICLES 22/12/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 GBP IC 500/450 16/05/08 GBP SR 50@1=50

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: PENN HOUSE, 18B HIGH STREET, HIGH WYCOMBE, BUCKS, HP11 2BE

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED PAGE FOSTER LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/024 November 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