CHARSLEY CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 03943716 |
Category | Private Limited Company |
Incorporated | 09 Mar 2000 |
Age | 24 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHARSLEY CONSULTANTS LIMITED is an active private limited company with number 03943716. It was incorporated 24 years, 2 months, 14 days ago, on 09 March 2000. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sophie Alice Verry Williams
Notification date: 2022-10-14
Documents
Notification of a person with significant control
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles John Verry Williams
Notification date: 2022-10-14
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-14
Officer name: Jeremy Williams
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-14
Psc name: Katrina Sarah Williams
Documents
Capital allotment shares
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-14
Capital : 99 GBP
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Verry Williams
Appointment date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
New address: Calder & Co 30 Orange Street London WC2H 7HF
Change date: 2019-09-17
Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
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: 22 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-01
Officer name: Jeremy Williams
Documents
Accounts with accounts type total exemption small
Date: 14 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: 24 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 18 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: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Jeremy Williams
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Address
Type: AD01
Old address: C/O Calder & Co 1 Regent Street London SW1Y 4NW
Change date: 2012-06-14
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Katrina Sarah Williams
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Resolution
Date: 18 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 13 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 31/07/01
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/01; full list of members
Documents
Certificate change of name company
Date: 25 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charsley risk management LIMITED\certificate issued on 26/05/00
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 LICKLEY COURT, LICKLEY STREET,PERTH AND KINROSS,PH1 5QG
Number: | SC330133 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTIANA YEBOAH CARE SERVICES LTD
21 DEEPDALE,BRACKNELL,RG12 7SL
Number: | 11613151 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSTAN HOUSE PROPERTIES LIMITED
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 06863512 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D4,RUISLIP,HA4 0EJ
Number: | 11539118 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PENDLEBURY GARDENS,MACCLESFIELD,SK11 0JR
Number: | 05876043 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT SCAFFOLDING (SOUTH WEST) LIMITED
17 DUCKMOOR ROAD,BRISTOL,BS3 2DD
Number: | 07995190 |
Status: | ACTIVE |
Category: | Private Limited Company |