CHILTERN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Satisfaction of charge 045247490010 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Robert Hockley on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr Robert Hockley as a person with significant control on 2024-10-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Micro company accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Unit 50 Waterham Business Park Highstreet Road Hernehill Kent ME13 9EJ to Building 80 Bay 4, 1st Avenue Pensnett Estate Kingswinford West Midlands DY6 7FQ on 2023-06-26

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HOCKLEY

View Document

09/09/209 September 2020 CESSATION OF CHILTERN GROUP LIMITED AS A PSC

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045247490011

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045247490010

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045247490009

View Document

17/02/2017 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 COMPANY NAME CHANGED CAMIS ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

07/02/207 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

09/01/199 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM BINGHAM HOUSE 4 WROTHAM ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8DB

View Document

09/01/169 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1213 November 2012 COMPANY NAME CHANGED CHILTERN GROUP MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/12

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 CHANGE OF NAME 02/11/2012

View Document

08/11/128 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/125 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/101 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0812 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 60 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY TERRANCE WATSON

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED COLEPORT LIMITED CERTIFICATE ISSUED ON 18/08/04

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED CHILTERN GROUP LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 £ NC 1000/10600 10/09/02

View Document

26/06/0326 June 2003 CONVERSION 10/09/02

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 10/09/02

View Document

26/06/0326 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED TROVER LIMITED CERTIFICATE ISSUED ON 18/11/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

03/09/023 September 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