CHARLESTON WAY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Termination of appointment of Alan Arthur Nixon as a secretary on 2024-12-18 |
17/11/2417 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
17/05/2417 May 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
06/06/236 June 2023 | Micro company accounts made up to 2022-09-30 |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-12-31 to 2022-09-30 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2019 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
13/09/1913 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM CHARLESTON HOUSE CRUCKMOOR LANE PREES GREEN WHITCHURCH SHROPSHIRE SY13 2BS |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
08/05/188 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
02/03/152 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
06/09/146 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
10/03/1410 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
30/05/1330 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
15/03/1315 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/05/116 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM CHARLESTON HOUSE THE GRANGE LOPPINGTON WEM SHREWSBURY SHROPSHIRE SY4 5SY |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/1021 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
03/06/083 June 2008 | PREVSHO FROM 31/03/2008 TO 31/12/2007 |
06/05/086 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | DIRECTOR RESIGNED |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG |
24/05/0724 May 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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