CHISENHALE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from 9 Oarside Drive Wallasey Merseyside CH45 5HY England to 27 Chisenhale Orton Waterville Peterborough PE2 5FP on 2025-08-08 |
20/06/2520 June 2025 | Micro company accounts made up to 2024-09-25 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-10 with updates |
25/09/2425 September 2024 | Annual accounts for year ending 25 Sep 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-09-25 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
25/09/2325 September 2023 | Annual accounts for year ending 25 Sep 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-09-25 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
08/11/228 November 2022 | Micro company accounts made up to 2021-09-25 |
25/10/2225 October 2022 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP to 9 Oarside Drive Wallasey Merseyside CH45 5HY on 2022-10-25 |
25/09/2225 September 2022 | Annual accounts for year ending 25 Sep 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-10 with updates |
25/06/2125 June 2021 | Micro company accounts made up to 2020-09-25 |
25/09/2025 September 2020 | Annual accounts for year ending 25 Sep 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19 |
23/12/1923 December 2019 | PREVSHO FROM 26/03/2019 TO 25/03/2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 26/03/18 |
25/03/1925 March 2019 | Annual accounts for year ending 25 Mar 2019 |
21/03/1921 March 2019 | PREVSHO FROM 27/03/2018 TO 26/03/2018 |
21/12/1821 December 2018 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
26/03/1826 March 2018 | Annual accounts for year ending 26 Mar 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17 |
21/12/1721 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
23/12/1623 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
04/01/164 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
20/01/1520 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
23/12/1423 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/133 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/126 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1118 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DAIVD LEWIS / 10/12/2009 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEWIS / 10/12/2009 |
08/03/108 March 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM RAWLINSONS, THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD |
16/12/0816 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER LEWIS / 16/12/2008 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0822 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O THOMAS MAY & CO THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD |
23/12/0623 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/063 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
01/02/051 February 2005 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | SECRETARY RESIGNED |
31/01/0531 January 2005 | COMPANY NAME CHANGED FAIRMARKET LIMITED CERTIFICATE ISSUED ON 31/01/05 |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
07/01/057 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/12/0421 December 2004 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | SECRETARY RESIGNED |
10/12/0410 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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