9-3 CHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE HANCOX / 06/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN GILHOOLEY / 01/04/2014

View Document

08/05/148 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE HANCOX / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 COMPANY NAME CHANGED BEACONSFIELD CONSULTING LIMITED CERTIFICATE ISSUED ON 07/09/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY LINDA STEPHENS

View Document

18/05/1118 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE HANCOX / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN GILHOOLEY / 29/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 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