CHORLEY CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07818986 |
Category | Private Limited Company |
Incorporated | 21 Oct 2011 |
Age | 12 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CHORLEY CONSULTING LIMITED is an active private limited company with number 07818986. It was incorporated 12 years, 7 months, 7 days ago, on 21 October 2011. The company address is 4 Station Road 4 Station Road, Hull, HU12 8UT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Notification of a person with significant control
Date: 11 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-30
Psc name: Mtc Tox Ltd
Documents
Cessation of a person with significant control
Date: 04 Apr 2023
Action Date: 30 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Clay
Cessation date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Address
Type: AD01
New address: 4 Station Road Preston Hull HU12 8UT
Old address: 93 Knutsford Road Alderley Edge Cheshire SK9 7SH
Change date: 2023-04-04
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janine Ann Townsend
Appointment date: 2023-03-30
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-30
Officer name: Ms Rona Middlemiss
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Clay
Termination date: 2023-03-30
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Clay
Termination date: 2023-03-30
Documents
Change to a person with significant control
Date: 27 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Clay
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2018-03-28
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Change person director company with change date
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-30
Officer name: Mr Philip Clay
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Appoint person director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Clay
Documents
Termination secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Hibbert
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Old address: 1 Massey Street Covent Garden Stockport Cheshire SK1 3AT United Kingdom
Change date: 2012-01-10
Documents
Change account reference date company current extended
Date: 28 Dec 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11717901 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLTON HALL PARK,HALESWORTH,IP19 8NH
Number: | 01563820 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDALE,CHALFONT ST. GILES,HP8 4PB
Number: | 04266932 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 SANDON ROAD,STAFFORD,ST16 3HL
Number: | 08659893 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO INDIGO MANAGEMENT LIMITED
37 WARREN STREET,LONDON,W1T 6AD
Number: | 06966977 |
Status: | ACTIVE |
Category: | Private Limited Company |
522 BOLTON ROAD,LANCASHIRE,BL8 2DU
Number: | 03739523 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |