NEW CHAPTER CONSULTING LIMITED

Company Documents

DateDescription
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

View Document

30/04/2530 April 2025 Statement of affairs with form AM02SOA

View Document

17/04/2517 April 2025 Statement of administrator's proposal

View Document

16/04/2516 April 2025 Notice of deemed approval of proposals

View Document

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

View Document

24/03/2524 March 2025 Appointment of an administrator

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Sub-division of shares on 2023-03-21

View Document

14/04/2314 April 2023 Change of share class name or designation

View Document

14/04/2314 April 2023 Resolutions

View Document

03/04/233 April 2023 Statement of company's objects

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

07/07/207 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 10 WELLINGTON PLACE LEEDS LS1 4AP ENGLAND

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN DALBY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHY DANIELLE HARMER- WRAY / 11/03/2014

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DALBY / 11/03/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM WELLINGTON PARK HOUSE THIRSK ROW LEEDS WEST YORKSHIRE LS1 4DP

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 SAIL ADDRESS CHANGED FROM: BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND

View Document

06/06/166 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051398610001

View Document

15/07/1515 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DALBY / 01/05/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: RSM TENON LIMITED SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP UNITED KINGDOM

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHY DANIELLE HARMER / 27/05/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 1102

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 SAIL ADDRESS CHANGED FROM: CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHY DANIELLE HARMER / 01/05/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM CENTRAL HOUSE ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

12/07/1012 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

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

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN DALBY / 01/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

29/07/0429 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 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