HELEN CHIPCHASE CONSULTING LIMITED
Company number 09128240
- Company Overview for HELEN CHIPCHASE CONSULTING LIMITED (09128240)
- Filing history for HELEN CHIPCHASE CONSULTING LIMITED (09128240)
- People for HELEN CHIPCHASE CONSULTING LIMITED (09128240)
- More for HELEN CHIPCHASE CONSULTING LIMITED (09128240)
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 |