CHURCHILL SQUARE CONSULTING LIMITED
Company number 07059985
- Company Overview for CHURCHILL SQUARE CONSULTING LIMITED (07059985)
- Filing history for CHURCHILL SQUARE CONSULTING LIMITED (07059985)
- People for CHURCHILL SQUARE CONSULTING LIMITED (07059985)
- More for CHURCHILL SQUARE CONSULTING LIMITED (07059985)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Jan 2024 | AD01 | Registered office address changed from 118 Pall Mall, London Pall Mall London SW1Y 5EA England to Silverstream House 45 Fitzroy Street London W1T 6EB on 1 January 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Mar 2023 | CH01 | Director's details changed for Ms Susan Jane Lloyd on 1 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 118 Pall Mall London SW1Y 8EA England to 118 Pall Mall, London Pall Mall London SW1Y 5EA on 13 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
26 Oct 2020 | PSC01 | Notification of Susan Jane Lloyd as a person with significant control on 1 May 2016 | |
15 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2020 | |
14 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
24 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
06 Nov 2018 | AP01 | Appointment of Mr Timothy Stephen Parker as a director on 6 November 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to 118 Pall Mall London SW1Y 8EA on 26 September 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
05 Jun 2016 | AD01 | Registered office address changed from Clarence Cottage 3 Auckland Road West Southsea Hampshire PO5 3NY to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 5 June 2016 |