- Company Overview for CHILTERN CONSULTANCY LIMITED (04580636)
- Filing history for CHILTERN CONSULTANCY LIMITED (04580636)
- People for CHILTERN CONSULTANCY LIMITED (04580636)
- Charges for CHILTERN CONSULTANCY LIMITED (04580636)
- More for CHILTERN CONSULTANCY LIMITED (04580636)
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) |
---|---|---|---|
12 Oct 2017 | AD01 | Registered office address changed from Chiltern House, Unit 5 Stockenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE England to Chiltern House, Unit 5 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 12 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from First Floor Offices Merlin House Lancaster Road High Wycombe Bucks HP12 3PY to Chiltern House, Unit 5 Stockenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 12 October 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
15 Nov 2016 | CH01 | Director's details changed for Mr Shaun David Clarke on 4 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Michael Sydney Foster on 4 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Shaun David Clarke on 4 November 2016 | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AP01 | Appointment of Ms Angela Dickson as a director on 1 May 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2014
|
|
21 Jan 2014 | SH03 | Purchase of own shares. | |
08 Jan 2014 | TM02 | Termination of appointment of Brian Page as a secretary | |
08 Jan 2014 | TM01 | Termination of appointment of Brian Page as a director | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | AR01 | Annual return made up to 4 November 2013 with full list of shareholders | |
04 Dec 2013 | CH01 | Director's details changed for Brian Christopher Page on 31 July 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Brian Christopher Page on 31 July 2013 | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |