THE CHADLINGTON CONSULTANCY LIMITED
Company number 03704346
- Company Overview for THE CHADLINGTON CONSULTANCY LIMITED (03704346)
- Filing history for THE CHADLINGTON CONSULTANCY LIMITED (03704346)
- People for THE CHADLINGTON CONSULTANCY LIMITED (03704346)
- More for THE CHADLINGTON CONSULTANCY LIMITED (03704346)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from 264 Banbury Road Banbury Road Oxford Oxfordshire OX2 7DY England to 264 Banbury Road Oxford Oxfordshire OX2 7DY on 1 February 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 264 Banbury Road Banbury Road Oxford Oxfordshire OX2 7DY on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Lady Lucy Rachel Chadlington on 14 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Lord Peter Selwyn Chadlington on 14 July 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | SH08 | Change of share class name or designation | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
06 Feb 2015 | AD01 | Registered office address changed from Dean Manor Dean Chipping Norton Oxfordshire OX7 3LD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 6 February 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Lord Peter Selwyn Chadlington on 29 January 2015 | |
06 Feb 2015 | CH01 | Director's details changed for Lady Lucy Rachel Chadlington on 29 January 2015 | |
06 Feb 2015 | CH03 | Secretary's details changed for Lady Lucy Rachel Chadlington on 29 January 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AA01 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
02 Apr 2013 | CH03 | Secretary's details changed for Lady Chadlington on 29 January 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 |