- Company Overview for CHESTERTON CONSULTING LIMITED (09822315)
- Filing history for CHESTERTON CONSULTING LIMITED (09822315)
- People for CHESTERTON CONSULTING LIMITED (09822315)
- More for CHESTERTON CONSULTING LIMITED (09822315)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
24 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
24 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Jan 2021 | AP01 | Appointment of Mrs Sonia Jane Davies as a director on 1 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mr David Gerald Davies on 26 November 2020 | |
26 Nov 2020 | PSC04 | Change of details for Mrs Sonia Davies as a person with significant control on 26 November 2020 | |
26 Nov 2020 | PSC04 | Change of details for Mr David Gerald Davies as a person with significant control on 26 November 2020 | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
21 Sep 2018 | AD01 | Registered office address changed from Manor House 1 the Crescent Leatherhead KT22 8DY England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 21 September 2018 | |
08 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH United Kingdom to Manor House 1 the Crescent Leatherhead KT22 8DY on 9 November 2016 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 7 April 2016
|