C.SANDERSON CONSULTANCY LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 PREVSHO FROM 31/10/2021 TO 31/03/2021

View Document

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

View Accounts

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 94 ARUNDEL DRIVE FAREHAM HAMPSHIRE PO16 7NU UNITED KINGDOM

View Document

05/01/215 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

05/12/185 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN LEONARD SANDERSON / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE SANDERSON / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD SANDERSON / 23/07/2018

View Document

06/02/186 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD SANDERSON / 10/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE SANDERSON / 10/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD SANDERSON / 10/12/2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE SANDERSON / 10/12/2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD SANDERSON / 06/02/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE SANDERSON / 06/02/2010

View Document

11/10/1011 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEONARD SANDERSON / 04/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SANDERSON / 12/11/2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SANDERSON / 12/11/2007

View Document

16/11/0716 November 2007 COMPANY NAME CHANGED C. CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/11/07

View Document

04/10/074 October 2007 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