- Company Overview for HUTCHINSON CONSULTANCY LIMITED (05384725)
- Filing history for HUTCHINSON CONSULTANCY LIMITED (05384725)
- People for HUTCHINSON CONSULTANCY LIMITED (05384725)
- Charges for HUTCHINSON CONSULTANCY LIMITED (05384725)
- More for HUTCHINSON CONSULTANCY LIMITED (05384725)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
31 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
02 May 2023 | CH01 | Director's details changed for Mark Pierson Dixon on 1 May 2023 | |
25 Apr 2023 | CH01 | Director's details changed for Mark Pierson Dixon on 25 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
20 Sep 2022 | AP01 | Appointment of Mr Peter James Savage as a director on 18 September 2022 | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Mark Pierson Dixon on 20 February 2022 | |
08 Nov 2021 | AD01 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 8 November 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
17 Mar 2021 | TM01 | Termination of appointment of Philip Russell Albright as a director on 15 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Jonathan Paul Hinch as a director on 15 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Peter James Savage as a person with significant control on 15 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Mark Pierson Dixon as a person with significant control on 15 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Jonathan Paul Hinch as a person with significant control on 15 March 2021 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
17 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 | |
03 Jan 2019 | PSC04 | Change of details for Mr Jonathan Paul Hinch as a person with significant control on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Jonathan Paul Hinch on 3 January 2019 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 |