CHRISTOPHER DANIEL CONSULTING LIMITED

Company Documents

DateDescription
17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND

View Document

16/10/1916 October 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/10/1916 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1916 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / THE HONORABLE LUCY VERONICA DANIEL / 04/01/2017

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 06/04/2018

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 40 KIMBOLTON ROAD BEDFORD MK40 2NR

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 04/01/2017

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / THE HON LUCY VERONICA DANIEL / 06/04/2018

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE HON LUCY VERONICA DANIEL / 05/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 05/01/2017

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY VERONICA DANIEL / 25/06/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 25/06/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SYKES DANIEL / 12/07/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 23/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 APPOINT PERSON AS DIRECTOR

View Document

07/10/107 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON LUCY VERONICA DANIEL / 16/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY VERONICA DANIEL / 16/09/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED THE HON LUCY VERONICA DANIEL

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LUCY DANIEL / 08/07/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL / 08/07/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 4 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3NF

View Document

24/09/0424 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 4 GOLDINGTON ROAD BEDFORD MK40 3NF

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 4F SHIRLAND MEWS LONDON W9 3DY

View Document

28/09/0028 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 49 QUEENS GARDENS LONDON W2 3AA

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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