THE CHANGE MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Termination of appointment of Darren Mark Shapland as a director on 2023-11-30

View Document

31/10/2331 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Registered office address changed from Island Studios 22 st Peters Square Hammersmith London W6 9NW to 9 Masons Yard London SW1Y 6BU on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR DARREN MARK SHAPLAND

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055982020002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE HOERNER / 12/12/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 23/12/15 STATEMENT OF CAPITAL GBP 259173

View Document

25/01/1625 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 283599

View Document

25/01/1625 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/152 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HARMON COOK / 10/12/2013

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HARMON COOK / 14/11/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR JOHN LEE HOERNER

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN FARRINGTON

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR JEREMY EDWARD COX

View Document

27/10/0927 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JACK FARRINGTON / 20/12/2008

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JACK FARRINGTON / 23/10/2008

View Document

24/09/0824 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008 SECRETARY OF STATE APPROVAL

View Document

07/08/087 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: THE RETAIL ACADEMY, 15-17 GRESSE STREET, LONDON, W1T 1QL

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 22 CHURCH STREET, GREAT GRANSDEN, SANDY, BEDFORDSHIRE SG19 3AF

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 27 AIREDALE AVENUE, CHISWICK LONDON, W4 2NW

View Document

10/04/0610 April 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 SHARES AGREEMENT OTC

View Document

07/04/067 April 2006 £ NC 2/499998 23/03

View Document

07/04/067 April 2006 NC INC ALREADY ADJUSTED 23/03/06

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information