CAZALY CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 03281894 |
Category | Private Limited Company |
Incorporated | 21 Nov 1996 |
Age | 27 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CAZALY CONSULTANTS LIMITED is an active private limited company with number 03281894. It was incorporated 27 years, 6 months, 13 days ago, on 21 November 1996. The company address is I Singles Cross Blueberry Lane I Singles Cross Blueberry Lane, Sevenoaks, TN14 7NH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Change account reference date company current extended
Date: 17 Aug 2022
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Capital allotment shares
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-01
Capital : 400 GBP
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Philip Cazaly
Appointment date: 2020-12-01
Documents
Appoint person director company with name date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Philip Cazaly
Appointment date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Address
Type: AD01
New address: I Singles Cross Blueberry Lane Knockholt Sevenoaks TN14 7NH
Change date: 2020-04-22
Old address: 34 Croydon Road Caterham CR3 6QB England
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
New address: 34 Croydon Road Caterham CR3 6QB
Change date: 2018-02-06
Old address: 34 Westway Caterham Surrey CR3 5TP
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
Old address: 2 Singles Cross Blueberry Lane Knockholt Kent TN14 7NH
New address: 34 Westway Caterham Surrey CR3 5TP
Change date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company current extended
Date: 01 May 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Jennifer Rosemary Cazaly
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 04/10/06 from: barber toucan LIMITED chartered accountants chelsham place warlingham surrey CR6 9DZ
Documents
Accounts amended with made up date
Date: 04 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AAMD
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 16 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/04/04
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts amended with made up date
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AAMD
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 09/10/02 from: 428A limpsfield road warlingham surrey CR3 9LA
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 12 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cazaly investments LIMITED\certificate issued on 12/06/02
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; full list of members
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 05 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oakbright enterprises LIMITED\certificate issued on 06/03/97
Documents
Legacy
Date: 14 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 14/01/97 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HAMPSHIRE POLYTHENE MANUFACTURING LIMITED
16 BINLEY ROAD,COVENTRY,CV3 1HZ
Number: | 02297408 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SC024278 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM, HAWTHORN ROAD,STAFFORD,ST19 9NG
Number: | 03461701 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ASHWOOD DRIVE,ABERDEEN,AB22 8XE
Number: | SC594194 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 5 & 6,BRIDGTOWN, CANNOCK,WS11 0BL
Number: | 02946029 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 02955709 |
Status: | ACTIVE |
Category: | Private Limited Company |