CHORLEY CONSULTING LIMITED

4 Station Road 4 Station Road, Hull, HU12 8UT, England
StatusACTIVE
Company No.07818986
CategoryPrivate Limited Company
Incorporated21 Oct 2011
Age12 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-03-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Clay

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Hibbert

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPA HOMES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11717901
Status:ACTIVE
Category:Private Limited Company

HOLTON HALL PARK LIMITED

HOLTON HALL PARK,HALESWORTH,IP19 8NH

Number:01563820
Status:ACTIVE
Category:Private Limited Company

LANGUAGE MATTERS (UK) LIMITED

LANGDALE,CHALFONT ST. GILES,HP8 4PB

Number:04266932
Status:ACTIVE
Category:Private Limited Company

OTS SECRETARIAL LIMITED

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

THE HALLS (ST.ANNES) LIMITED

522 BOLTON ROAD,LANCASHIRE,BL8 2DU

Number:03739523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source