CHRIS POTTER CONSULTING LTD
Status | ACTIVE |
Company No. | 09533103 |
Category | Private Limited Company |
Incorporated | 09 Apr 2015 |
Age | 9 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
CHRIS POTTER CONSULTING LTD is an active private limited company with number 09533103. It was incorporated 9 years, 1 month, 28 days ago, on 09 April 2015. The company address is Yewlett Barns Yewlett Barns, Frome, BA11 3LJ, Somerset, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
New address: Yewlett Barns Chantry Frome Somerset BA11 3LJ
Change date: 2024-05-14
Old address: Yewlett Barns Yewlett Barns Chantry Frome Somerset BA11 3LJ England
Documents
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
New address: Yewlett Barns Yewlett Barns Chantry Frome Somerset BA11 3LJ
Change date: 2024-05-14
Old address: Brook House Sunton Collingbourne Ducis Marlborough Wiltshire SN8 3DZ England
Documents
Elect to keep the directors residential address register information on the public register
Date: 14 May 2024
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-22
Officer name: Mrs Susan Elizabeth Potter
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-22
Officer name: Mr Christopher John Potter
Documents
Change person secretary company with change date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Elizabeth Potter
Change date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Change to a person with significant control
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-07
Psc name: Mrs Susan Elizabeth Potter
Documents
Change to a person with significant control
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-07
Psc name: Mr Christopher John Potter
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
New address: Brook House Sunton Collingbourne Ducis Marlborough Wiltshire SN8 3DZ
Old address: 64 st. Michaels Avenue Bramhall Stockport Cheshire SK7 2PG England
Change date: 2019-08-13
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Potter
Change date: 2015-04-10
Documents
Appoint person secretary company with name date
Date: 12 Apr 2016
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Elizabeth Potter
Appointment date: 2015-04-10
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-12
New address: 64 st. Michaels Avenue Bramhall Stockport Cheshire SK7 2PG
Old address: 64 st. Michaels Avenue Bramhall Stockport Cheshire SK7 2PG United Kingdom
Documents
Change account reference date company current shortened
Date: 03 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Potter
Appointment date: 2015-04-09
Documents
Capital allotment shares
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-04-09
Documents
Some Companies
A PROFOUND WASTE OF TIME LIMITED
UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER
Number: | 10418626 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10718584 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINEY FARM BARWAY ROAD,ELY,CB7 5TZ
Number: | 10503345 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE & OLIVE CATERING LIMITED
REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 05176516 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE,ROYSTON,SG8 9JN
Number: | 03772965 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SUNNYCROFT ROAD,MIDDLESEX,TW3 4DS
Number: | 05968142 |
Status: | ACTIVE |
Category: | Private Limited Company |