CLARIDGE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mrs Christine Ann Claridge as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Ray Claridge on 2025-07-22

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN CLARIDGE / 14/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN CLARIDGE / 14/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CLARIDGE / 14/11/2019

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR RAY CLARIDGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID CLARIDGE

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

20/07/1520 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN CLARIDGE / 12/05/2014

View Document

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL CLARIDGE / 12/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN CLARIDGE / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

23/01/0923 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 165 PARROCK STREET GRAVESEND KENT DA12 1ER

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: THE KNOLL CHURCH ROAD HARTLEY KENT DA3 8DT

View Document

03/12/073 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 42 WESTFIELD NEW ASH GREEN LONGFIELD KENT. DA3 8QW

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

09/02/939 February 1993 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/11/9121 November 1991 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