About

Registered Number: 04477237
Date of Incorporation: 04/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9 Scutcheon Building, Far Sawrey, Ambleside, Cumbria, LA22 0LQ,

 

Based in Ambleside, Cumbria, Charles Taylor Management Consultancy Ltd was registered on 04 July 2002, it's status at Companies House is "Active". The companies directors are listed as Flanders, Louise Anne, Flanders, Louise Anne, Flanders, Richard Charles Taylor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANDERS, Louise Anne 01 January 2008 - 1
FLANDERS, Richard Charles Taylor 04 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FLANDERS, Louise Anne 04 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 23 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 July 2017
CH03 - Change of particulars for secretary 10 July 2017
CH01 - Change of particulars for director 10 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 06 July 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 July 2013
CH03 - Change of particulars for secretary 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AD01 - Change of registered office address 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 05 September 2009
363a - Annual Return 10 February 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 30 December 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 14 September 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.