About

Registered Number: 02425952
Date of Incorporation: 25/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 3 Jubilee Way, Faversham, Kent, ME13 8GD,

 

Having been setup in 1989, Chaucer Consulting Ltd have registered office in Faversham, it's status at Companies House is "Active". The companies directors are Airaghi, Andrea, Cape, Carlo Maria, Laslett, Christopher Charles, Lo Bianco, Nino, Wassell, Martin John, Freeman, Julie Ann, Frome, Andrew Paul, Laslett, Diane Jennifer, Laslett, Robert Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRAGHI, Andrea 08 July 2020 - 1
CAPE, Carlo Maria 08 July 2020 - 1
LASLETT, Christopher Charles 13 February 2014 - 1
LO BIANCO, Nino 08 July 2020 - 1
WASSELL, Martin John 08 July 2020 - 1
FREEMAN, Julie Ann 28 July 2015 07 October 2015 1
FROME, Andrew Paul 22 July 2014 07 October 2015 1
LASLETT, Diane Jennifer N/A 13 February 2014 1
LASLETT, Robert Charles N/A 13 February 2014 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 01 May 2018
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 25 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 26 May 2016
AD01 - Change of registered office address 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 29 July 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 29 July 2014
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 29 July 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 06 August 2010
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 12 August 2005
287 - Change in situation or address of Registered Office 29 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 03 October 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 23 November 1992
287 - Change in situation or address of Registered Office 01 April 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1990
288 - N/A 18 October 1989
288 - N/A 18 October 1989
NEWINC - New incorporation documents 25 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.