CORTON DENHAM CONSULTING LTD.
Status | ACTIVE |
Company No. | 07767501 |
Category | Private Limited Company |
Incorporated | 08 Sep 2011 |
Age | 12 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CORTON DENHAM CONSULTING LTD. is an active private limited company with number 07767501. It was incorporated 12 years, 8 months, 13 days ago, on 08 September 2011. The company address is 14a Albany Road, Weymouth, DT4 9TH, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change account reference date company previous extended
Date: 08 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-30
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-19
Psc name: Mrs Julie Clare Riegal
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Mark Stanham
Change date: 2020-11-19
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mark Stanham
Change date: 2020-11-19
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Clare Riegal
Change date: 2020-10-16
Documents
Change person secretary company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Clare Riegal
Change date: 2020-10-16
Documents
Change person director company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mark Stanham
Change date: 2020-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Mark Stanham
Change date: 2020-10-16
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-16
New address: 14a Albany Road Weymouth Dorset DT4 9th
Old address: Briar Cottage Middle Ridge Lane Corton Denham Sherborne Dorset DT9 4LP
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date
Date: 11 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Some Companies
CLEAN COAL ENERGY SOLUTIONS LTD
23 MELVILLE STREET,EDINBURGH,EH3 7PE
Number: | SC510639 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENTON & CO MANAGEMENT COMPANY LIMITED
NORTHGATE,LEEDS,LS2 7PN
Number: | 08084305 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,HARROW,HA1 1NX
Number: | 11683859 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDEN HOUSE,LONDON,W1T 1JU
Number: | 05667677 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI648107 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAND OF GREEN GINGER FRONT STREET,NORTH SHIELDS,NE30 4BP
Number: | 10498425 |
Status: | ACTIVE |
Category: | Private Limited Company |