CHIPMAN CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewRegistered office address changed from 28 Hays Cottages Steep Petersfield GU32 1AF England to 11 Burgess Close Odiham Hook RG29 1PG on 2025-08-25

View Document

12/08/2512 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Change of details for Mrs Patricia Anne Chipman as a person with significant control on 2024-11-04

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

08/11/248 November 2024 Director's details changed for Mrs Patricia Anne Chipman on 2024-11-04

View Document

07/11/247 November 2024 Director's details changed for Mr John Michael Chipman on 2024-11-04

View Document

07/11/247 November 2024 Director's details changed for Mrs Patricia Anne Chipman on 2024-11-04

View Document

07/11/247 November 2024 Change of details for Mr John Michael Chipman as a person with significant control on 2024-11-04

View Document

07/11/247 November 2024 Change of details for Mrs Patricia Anne Chipman as a person with significant control on 2024-11-04

View Document

05/11/245 November 2024 Director's details changed for Mrs Patricia Anne Chipman on 2024-11-03

View Document

05/11/245 November 2024 Change of details for Mrs Patricia Anne Chipman as a person with significant control on 2024-11-03

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

18/05/2218 May 2022 Registered office address changed from 165 Quetta Park Church Crookham Fleet GU52 8TJ England to 28 Hays Cottages Steep Petersfield GU32 1AF on 2022-05-18

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-11-30

View Document

01/03/221 March 2022 Change of details for Mr John Michael Chipman as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 45 Greenhill Way Farnham GU9 8TA United Kingdom to 165 Quetta Park Church Crookham Fleet GU52 8TJ on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mrs Patricia Anne Chipman on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr John Michael Chipman on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mrs Patricia Anne Chipman as a person with significant control on 2022-03-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/11/2014 November 2020 01/02/20 STATEMENT OF CAPITAL GBP 100

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE CHIPMAN

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE CHIPMAN / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CHIPMAN / 05/02/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS PATRICIA ANNE CHIPMAN

View Document

09/01/209 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 100

View Document

06/11/196 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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