CHRIS BRITTON CONSULTANCY LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

07/04/157 April 2015 SAIL ADDRESS CREATED

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR STEPHEN JOHN TARR

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARRON

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED EWAN THOMAS ANDERSON

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN PLAYER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 10/09/2013

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR ROBERT CLARK

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR JOHN STEWART BARRON

View Document

06/02/136 February 2013 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
86 STATION ROAD
REDHILL
SURREY
RH1 1PQ
UNITED KINGDOM

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM WESTBROOK MILLS BOROUGH ROAD GODALMING SURREY GU7 2AZ UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM BURPHAM LANE GUILDFORD SURREY GU4 7NB

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BRITTON / 12/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HUGH MORRIS / 11/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PLAYER / 12/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM PAVILON B ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HANTS RG21 8BG

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MR PHILIP HUGH MORRIS

View Document

27/08/0927 August 2009 SECRETARY RESIGNED DAVID OSBORN

View Document

24/07/0924 July 2009 DIRECTOR RESIGNED DAVID OSBORN

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 4 HOWARD BUILDING 69-71 BURPHAM LANE GUILDFORD SURREY GU4 7NB

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY RESIGNED PRISCILLA BRITTON

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS; AMEND

View Document

07/07/067 July 2006 NC INC ALREADY ADJUSTED 14/06/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 S-DIV 17/06/05

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

28/05/0228 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information