Advanced company searchLink opens in new window

CHESFIELD CONSULTANCY LIMITED

Company number 10886952

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Sep 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Nov 2022 AD01 Registered office address changed from Chesfield Park Church Lane Graveley Hitchin Hertfordshire SG4 7BN England to 66a Charlotte Road London EC2A 3PE on 16 November 2022
02 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
01 Aug 2022 PSC04 Change of details for Mr Giles William George Napier as a person with significant control on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Mill House 11 Chapel Place London EC2A 3DQ England to Chesfield Park Church Lane Graveley Hitchin Hertfordshire SG4 7BN on 1 August 2022
26 Jul 2022 CH01 Director's details changed for Mr Giles William George Napier on 25 July 2022
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 PSC04 Change of details for Mr Giles William George Napier as a person with significant control on 27 January 2022
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
19 Sep 2019 PSC04 Change of details for Mr Giles William George Napier as a person with significant control on 6 September 2019
17 Sep 2019 AD01 Registered office address changed from Apartment 82 81 Black Prince Road London SE1 7ET England to Mill House 11 Chapel Place London EC2A 3DQ on 17 September 2019
22 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
09 May 2019 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to Apartment 82 81 Black Prince Road London SE1 7ET on 9 May 2019
03 May 2019 AA Total exemption full accounts made up to 30 June 2018
25 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
24 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted