NEW CHAPTER CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-09 |
30/04/2530 April 2025 | Statement of affairs with form AM02SOA |
17/04/2517 April 2025 | Statement of administrator's proposal |
16/04/2516 April 2025 | Notice of deemed approval of proposals |
24/03/2524 March 2025 | Registered office address changed from 4:08 Clockwise Yorkshire House Greek Street Leeds West Yorkshire LS1 5SH England to 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU on 2025-03-24 |
24/03/2524 March 2025 | Appointment of an administrator |
04/06/244 June 2024 | Confirmation statement made on 2024-05-27 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-27 with updates |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Memorandum and Articles of Association |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Resolutions |
14/04/2314 April 2023 | Sub-division of shares on 2023-03-21 |
14/04/2314 April 2023 | Change of share class name or designation |
14/04/2314 April 2023 | Resolutions |
03/04/233 April 2023 | Statement of company's objects |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-27 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/07/207 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 10 WELLINGTON PLACE LEEDS LS1 4AP ENGLAND |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN DALBY |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
08/06/178 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / KATHY DANIELLE HARMER- WRAY / 11/03/2014 |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DALBY / 11/03/2017 |
18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM WELLINGTON PARK HOUSE THIRSK ROW LEEDS WEST YORKSHIRE LS1 4DP |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/06/166 June 2016 | SAIL ADDRESS CHANGED FROM: BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/11/1525 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 051398610001 |
15/07/1515 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DALBY / 01/05/2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/06/142 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
02/06/142 June 2014 | SAIL ADDRESS CHANGED FROM: RSM TENON LIMITED SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP UNITED KINGDOM |
02/06/142 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / KATHY DANIELLE HARMER / 27/05/2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
18/02/1318 February 2013 | 08/02/13 STATEMENT OF CAPITAL GBP 1102 |
18/02/1318 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | SAIL ADDRESS CHANGED FROM: CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM |
06/06/126 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATHY DANIELLE HARMER / 01/05/2011 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE |
12/07/1012 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
12/07/1012 July 2010 | SAIL ADDRESS CREATED |
12/07/1012 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DALBY / 01/01/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | LOCATION OF REGISTER OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
23/11/0623 November 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/07/0626 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/07/051 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
09/08/049 August 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
29/07/0429 July 2004 | VARYING SHARE RIGHTS AND NAMES |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEW CHAPTER CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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