Advanced company searchLink opens in new window

HELEN CHIPCHASE CONSULTING LIMITED

Company number 09128240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
02 Sep 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Apr 2023 AD01 Registered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to 8 Henderson Close Hastings TN34 2DU on 23 April 2023
01 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Sep 2021 CH01 Director's details changed for Helen Victoria Chipchase on 9 September 2021
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
06 May 2021 AD01 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea TN38 9AZ England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 6 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Nov 2018 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea TN38 9AZ on 12 November 2018
20 Aug 2018 PSC04 Change of details for Ms Helen Victoria Chipchase as a person with significant control on 10 July 2018
17 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with updates
17 Aug 2018 CH01 Director's details changed for Helen Victoria Chipchase on 10 July 2018
17 Aug 2018 PSC04 Change of details for Ms Helen Victoria Chipchase as a person with significant control on 10 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Helen Victoria Chipchase on 6 April 2016