CHATHAM PLACE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from Top Floor Flat 22 Medina Villas Hove East Sussex BN3 2RL United Kingdom to 19 Old Shoreham Road Shoreham-by-Sea BN43 5TA on 2025-03-24

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Rebekah Hanson on 2022-01-21

View Document

24/01/2224 January 2022 Change of details for Mr Thomas Peter Savage as a person with significant control on 2022-01-21

View Document

24/01/2224 January 2022 Director's details changed for Mr Thomas Peter Savage on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Top Floor Flat 22 Medina Villas Hove East Sussex BN3 2RL on 2022-01-21

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH HANSON / 01/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER SAVAGE / 01/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER SAVAGE / 01/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH HANSON / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER SAVAGE / 01/12/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH HANSON / 01/12/2014

View Document

11/11/1411 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 3

View Document

11/11/1411 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 4

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM TOP FLOOR FLAT 6 CHATHAM PLACE BRIGHTON EAST SUSSEX BN1 3TP

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED REBEKAH HANSON

View Document

01/11/131 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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