THE CHADLINGTON CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 12/11/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / LORD PETER SELWYN CHADLINGTON / 12/11/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 12/11/2020

View Document

12/11/2012 November 2020 SECRETARY'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 12/11/2020

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY ENGLAND

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER SELWYN CHADLINGTON / 12/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 11/09/2017

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / LORD PETER SELWYN CHADLINGTON / 11/09/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 11/09/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER SELWYN CHADLINGTON / 11/09/2017

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 264 BANBURY ROAD BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY ENGLAND

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER SELWYN CHADLINGTON / 14/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 14/07/2016

View Document

11/03/1611 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 ALTER ARTICLES 26/03/2015

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 29/01/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER SELWYN CHADLINGTON / 29/01/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LADY LUCY RACHEL CHADLINGTON / 29/01/2015

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM DEAN MANOR DEAN CHIPPING NORTON OXFORDSHIRE OX7 3LD

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 PREVSHO FROM 05/04/2014 TO 31/03/2014

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/04/132 April 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LADY CHADLINGTON / 29/01/2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY CHADLINGTON / 22/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 05/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED REPAIRCREDIT LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 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