CHASE DE VERE CONSULTING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Stephen Kavanagh as a director on 2022-05-03

View Document

10/05/2210 May 2022 Appointment of Mr Iain James Mckie as a director on 2022-05-03

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of Iain James Mckie as a secretary on 2022-05-03

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR IAIN JAMES MCKIE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER RUSSELL

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 15000

View Document

24/11/1624 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 5TH FLOOR WASHBROOK HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD MANCHESTER M32 0FP

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 COMPANY NAME CHANGED AWD CHASE DE VERE CONSULTING LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

01/05/131 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES RUSSELL / 05/04/2012

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KAVANAGH / 17/12/2010

View Document

15/04/1115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 10000

View Document

22/12/1022 December 2010 SOLVENCY STATEMENT DATED 15/12/10

View Document

22/12/1022 December 2010 CANCEL SHARE PREM A/C 15/12/2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN LAVERICK

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 10 PATERNOSTER SQUARE LONDON EC4M 7DY

View Document

25/05/1025 May 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/04/1027 April 2010 AUDITOR'S RESIGNATION

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR PETER JAMES RUSSELL

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ORGAN

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR GAVIN PAUL CHAPMAN

View Document

02/10/092 October 2009 SECRETARY APPOINTED ROBERT CHARLES WILLIAM ORGAN

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY PETER RUSSELL

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAVID SMYTH

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KIRSCH

View Document

02/03/092 March 2009 SECRETARY APPOINTED PETER JAMES RUSSELL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR THORSTEN GEIER

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY THORSTEN GEIER

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROADHEAD / 27/06/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MARTYN NICHOLAS LAVERICK

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 COMPANY NAME CHANGED AWD CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7LS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 1 KING STREET MANCHESTER M2 6AW

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 COMPANY NAME CHANGED THOMSON'S BENEFIT CONSULTANTS LI MITED CERTIFICATE ISSUED ON 28/09/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS; AMEND

View Document

04/08/034 August 2003 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS; AMEND

View Document

04/08/034 August 2003 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS; AMEND

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NC INC ALREADY ADJUSTED 21/08/02

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED POINTON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/06/01

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 10/04/00

View Document

04/08/004 August 2000 £ NC 100/10000 10/04/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/01/00

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: POINTON GROUP PLC THE CRESCENT KING STREET LEICESTER LE1 6RX

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 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