CHENSON CONSULTANTS LTD.
Status | ACTIVE |
Company No. | SC272375 |
Category | Private Limited Company |
Incorporated | 24 Aug 2004 |
Age | 19 years, 8 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
CHENSON CONSULTANTS LTD. is an active private limited company with number SC272375. It was incorporated 19 years, 8 months, 28 days ago, on 24 August 2004. The company address is Eq Accountants Llp 14 City Quay Eq Accountants Llp 14 City Quay, Dundee, DD1 3JA.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Change account reference date company previous shortened
Date: 31 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-30
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2021
Action Date: 12 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-12
Charge number: SC2723750008
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2021
Action Date: 12 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2723750009
Charge creation date: 2021-01-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage satisfy charge full
Date: 09 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2723750003
Documents
Mortgage satisfy charge full
Date: 09 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2723750005
Documents
Mortgage satisfy charge full
Date: 09 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2723750004
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Gazette filings brought up to date
Date: 26 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 31 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Lynden
Change date: 2017-11-29
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2723750007
Charge creation date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2017
Action Date: 08 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2723750006
Charge creation date: 2017-03-08
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
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: 03 Nov 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
New address: Eq Accountants Llp 14 City Quay Camperdown Street Dundee DD1 3JA
Old address: 3 Prospect Place Arnhall Business Park Westhill Aberdeenshire AB32 6SY
Change date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage satisfy charge full
Date: 11 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Jan 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 2723750005
Documents
Mortgage create with deed with charge number
Date: 28 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 2723750004
Documents
Mortgage create with deed with charge number
Date: 23 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 2723750003
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 24 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-24
Officer name: Mr Christopher Lynden
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 24 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Lynden
Change date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Lynden
Change date: 2012-02-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher lynden / 24/08/2009
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from 33 downies village portlethen aberdeen AB12 4QX
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR, DAVIDSON HOUSE GLENAVY ROAD BUSINESS PARK,CRAIGAVON,BT67 0LT
Number: | NI065278 |
Status: | ACTIVE |
Category: | Private Limited Company |
E MULCAHY CONSTRUCTION LIMITED
123 RUCKLIDGE AVENUE,LONDON,NW10 4QB
Number: | 09112773 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 TIPTREE,LONDON,NW1 8TL
Number: | 11200757 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. MARYS COURT MARKET PLACE,DONCASTER,DN11 9LX
Number: | 08922605 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CANTERBURY AVENUE,SLOUGH,SL2 1EG
Number: | 11122764 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOFTWARE MEDICAL INFORMATICS LIMITED
208 QUEENS ROAD,NOTTINGHAM,NG9 2DB
Number: | 03408960 |
Status: | ACTIVE |
Category: | Private Limited Company |