WENHAM CARTER CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
12/02/2412 February 2024 | Director's details changed for Mr Jonathan Deutsch on 2024-02-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Registered office address changed from PO Box BN3 5AA 96a Coleridge Street Hove BN3 5AA England to 96a Coleridge Street Coleridge Street Hove BN3 5AA on 2023-02-15 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-11 with updates |
21/01/2221 January 2022 | Cessation of Benjamin Patrick Fielder as a person with significant control on 2021-03-25 |
21/01/2221 January 2022 | Notification of Wenham Carter Consulting Group Limited as a person with significant control on 2021-03-25 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Appointment of Mr Jonathan Deutsch as a director on 2019-04-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PILLING |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | PSC'S CHANGE OF PARTICULARS / BENJAMIN PATRICK FIELDER / 28/10/2019 |
24/12/1924 December 2019 | CESSATION OF STEPHEN HUGH PILLING AS A PSC |
01/12/191 December 2019 | 28/10/19 STATEMENT OF CAPITAL GBP 63.27 |
26/11/1926 November 2019 | PURCHASE CONTRACT 28/10/2019 |
21/11/1921 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | 31/12/15 UNAUDITED ABRIDGED |
15/06/1615 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079056960001 |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHRIKKER |
24/03/1624 March 2016 | VARYING SHARE RIGHTS AND NAMES |
28/01/1628 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILLING / 02/11/2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
15/01/1515 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | 10/03/14 STATEMENT OF CAPITAL GBP 106.42 |
14/05/1414 May 2014 | 10/03/14 STATEMENT OF CAPITAL GBP 104.28 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | ADOPT ARTICLES 16/01/2014 |
22/01/1422 January 2014 | DIRECTOR APPOINTED MICHAEL SCHRIKKER |
22/01/1422 January 2014 | DIRECTOR APPOINTED RICHARD EVANS |
13/01/1413 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
13/12/1313 December 2013 | SUB-DIVISION 31/10/13 |
13/12/1313 December 2013 | VARYING SHARE RIGHTS AND NAMES |
13/12/1313 December 2013 | SUBDIVISION 31/10/2013 |
06/12/136 December 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
04/12/134 December 2013 | 31/10/13 STATEMENT OF CAPITAL GBP 100 |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK FIELDER / 02/10/2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PILLING / 01/10/2013 |
03/12/133 December 2013 | 31/10/13 STATEMENT OF CAPITAL GBP 51 |
08/10/138 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
07/02/137 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WENHAM CARTER 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
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