About

Registered Number: 07150740
Date of Incorporation: 09/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

Chl Consultants Ltd was registered on 09 February 2010, it's status is listed as "Active". The organisation has only one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Martyn 09 February 2010 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 April 2020
CS01 - N/A 26 February 2020
DISS40 - Notice of striking-off action discontinued 16 July 2019
AA - Annual Accounts 15 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 15 April 2019
PSC04 - N/A 15 April 2019
AAMD - Amended Accounts 03 May 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 15 June 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 08 April 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 04 April 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AA - Annual Accounts 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA01 - Change of accounting reference date 07 November 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.