CHESFIELD CONSULTANCY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/11/2216 November 2022 Registered office address changed from Chesfield Park Church Lane Graveley Hitchin Hertfordshire SG4 7BN England to 66a Charlotte Road London EC2A 3PE on 2022-11-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Change of details for Mr Giles William George Napier as a person with significant control on 2022-01-27

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR GILES WILLIAM GEORGE NAPIER / 06/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM APARTMENT 82 81 BLACK PRINCE ROAD LONDON SE1 7ET ENGLAND

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

03/05/193 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/07/1727 July 2017 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