CHORLEY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-13 with updates |
11/04/2311 April 2023 | Notification of Mtc Tox Ltd as a person with significant control on 2023-03-30 |
04/04/234 April 2023 | Cessation of Philip Clay as a person with significant control on 2023-03-30 |
04/04/234 April 2023 | Registered office address changed from 93 Knutsford Road Alderley Edge Cheshire SK9 7SH to 4 Station Road Preston Hull HU12 8UT on 2023-04-04 |
03/04/233 April 2023 | Appointment of Ms Rona Middlemiss as a director on 2023-03-30 |
03/04/233 April 2023 | Termination of appointment of Philip Clay as a director on 2023-03-30 |
03/04/233 April 2023 | Termination of appointment of Helen Clay as a director on 2023-03-30 |
03/04/233 April 2023 | Appointment of Ms Janine Ann Townsend as a director on 2023-03-30 |
27/02/2327 February 2023 | Change of details for Mr Philip Clay as a person with significant control on 2016-04-06 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
11/02/2111 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
24/03/2024 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 101 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
09/08/179 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/11/143 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/10/1330 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLAY / 30/10/2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
17/04/1217 April 2012 | DIRECTOR APPOINTED HELEN CLAY |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 1 MASSEY STREET COVENT GARDEN STOCKPORT CHESHIRE SK1 3AT UNITED KINGDOM |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, SECRETARY IAN HIBBERT |
28/12/1128 December 2011 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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