CHAUCER CONSULTING LIMITED

Company Documents

DateDescription
04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ANDREA AIRAGHI

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR MARTIN JOHN WASSELL

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR CARLO MARIA CAPE

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR NINO LO BIANCO

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL ENGLAND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 3 JUBILEE WAY FAVERSHAM KENT ME13 8GD ENGLAND

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 24/03/2016

View Document

07/10/157 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE FREEMAN

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MISS JULIE ANN FREEMAN

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM KENT HOUSE STATION ROAD ASHFORD KENT TN23 1PP

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 22/06/2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR ANDREW PAUL FROME

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LASLETT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE LASLETT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LASLETT

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JENNIFER LASLETT / 24/09/2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FREEMAN / 24/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LASLETT / 24/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 67-68 PRESTON STREET FAVERSHAM KENT ME13 8PB

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JENNIFER LASLETT / 15/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES LASLETT / 15/03/2011

View Document

28/09/1028 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN FREEMAN / 01/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 28/30 ST. PETERS STREET CANTERBURY KENT CT1 2BL

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 16 STATION RD WEST CANTERBURY KENT CT2 8AN

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 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