CHAUCER MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Bip Consulting Uk Holdings Limited as a person with significant control on 2020-07-08

View Document

28/03/2528 March 2025 Change of details for Bip Consulting Uk Limited as a person with significant control on 2025-02-21

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Termination of appointment of Christopher Charles Laslett as a director on 2024-12-17

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

13/11/2413 November 2024

View Document

15/08/2415 August 2024 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 51 Moorgate London EC2R 6BH on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from 51 Moorgate London EC2R 6BH England to 51 Moorgate London EC2R 6LL on 2024-08-15

View Document

07/08/247 August 2024

View Document

07/06/247 June 2024 Appointment of Mr Alberto Idone as a director on 2024-05-23

View Document

07/06/247 June 2024 Termination of appointment of Julie Ann Freeman as a secretary on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mr Royi Haberman as a director on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mr Alistair Lovegrove as a director on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mr Federico Niero as a director on 2024-05-23

View Document

06/06/246 June 2024 Auditor's resignation

View Document

22/05/2422 May 2024 Termination of appointment of Carlo Maria Cape as a director on 2024-05-21

View Document

22/05/2422 May 2024 Termination of appointment of Nino Lo Bianco as a director on 2024-05-21

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Martin John Wassell as a director on 2023-09-28

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

24/12/2124 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of company's objects

View Document

01/11/211 November 2021 Resolutions

View Document

17/06/2117 June 2021 Group of companies' accounts made up to 2020-10-31

View Document

09/05/199 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

07/03/197 March 2019 28/02/19 TREASURY CAPITAL GBP 0

View Document

25/01/1925 January 2019 14/12/18 TREASURY CAPITAL GBP 2461.5

View Document

18/01/1918 January 2019 RETURN OF PURCHASE OF OWN SHARES 04/09/18 TREASURY CAPITAL GBP 18961.5

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088165340002

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL ENGLAND

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STEVEN THOMSON / 31/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / GROWTH CAPITAL PARTNERS LLP / 31/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / GROWTH CAPITAL PARTNERS GP LIMITED / 31/03/2018

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH CAPITAL PARTNERS GP LIMITED

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL O'BRIEN

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR ALEXANDER STEVEN THOMSON

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 24/03/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT JEFFREY O'BRIEN / 29/01/2016

View Document

23/12/1523 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR PAUL DRIVER

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MARTIN JOHN WASSELL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME

View Document

30/07/1530 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JOBSON

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR GARRETT JOHN CURRAN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUPERT LASLETT

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BATESON

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM KENT HOUSE 81 STATION ROAD ASHFORD KENT TN23 1PP

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN LASLETT / 16/12/2014

View Document

15/08/1415 August 2014 ADOPT ARTICLES 19/06/2014

View Document

13/08/1413 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED DMWSL 751 LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

05/08/145 August 2014 CONSOLIDATION 16/07/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 22/06/2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR ANDREW PAUL FROME

View Document

29/07/1429 July 2014 28/04/14 STATEMENT OF CAPITAL GBP 150029.88

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT JEFFREY O'BRIEN / 27/05/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN LASLETT / 29/07/2014

View Document

29/07/1429 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 173140.78

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ANDREW PAUL FROME

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED RUPERT JOHN LASLETT

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MISS JULIE ANN FREEMAN

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED JOHN EDWARD GILDER BATESON

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LASLETT

View Document

21/02/1421 February 2014 ADOPT ARTICLES 13/02/2014

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR NEIL ROBERT JEFFREY O'BRIEN

View Document

21/02/1421 February 2014 ARTICLES OF ASSOCIATION

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

20/02/1420 February 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

20/02/1420 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 147225.18

View Document

20/02/1420 February 2014 SUB-DIVISION 13/02/14

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088165340001

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR SIMON PAUL JOBSON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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