CHILTERN ENTERPRISE CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Notification of Lewis David Jenkins as a person with significant control on 2025-06-03 |
17/06/2517 June 2025 New | Cessation of Lewis David Jenkins as a person with significant control on 2025-06-03 |
04/06/254 June 2025 New | Withdrawal of a person with significant control statement on 2025-06-04 |
04/06/254 June 2025 New | Notification of David Paul Jones as a person with significant control on 2025-06-03 |
04/06/254 June 2025 New | Notification of Lewis David Jenkins as a person with significant control on 2025-06-03 |
04/06/254 June 2025 New | Notification of Stephen David Huse as a person with significant control on 2025-06-03 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/03/2125 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID HUSE / 22/02/2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | DIRECTOR APPOINTED MR DAVID PAUL JONES |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID HUSE / 15/12/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/03/1631 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/04/1510 April 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GORDON NUTBROWN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1323 May 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 1 BIDEFORD CLOSE WOODLEY READING RG5 3SE UNITED KINGDOM |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MAYNARD |
14/03/1314 March 2013 | TERMINATE SEC APPOINTMENT |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/04/1127 April 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID HUSE / 09/02/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MAYNARD / 09/02/2010 |
19/05/1019 May 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS DAVID JENKINS / 09/02/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | DISS40 (DISS40(SOAD)) |
15/06/0915 June 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | FIRST GAZETTE |
23/12/0823 December 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM UNIT E FRONDS PARK FRONDS LANE ALDERMASTON READING BERKSHIRE RG7 4LH |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | NEW DIRECTOR APPOINTED |
25/05/0625 May 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
16/02/0516 February 2005 | SECRETARY RESIGNED |
09/02/059 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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