About

Registered Number: 03304827
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 19-21 Manor Road, Caddington, Bedfordshire, LU1 4EE,

 

Cantrilby Consulting Ltd was registered on 21 January 1997, it has a status of "Active". This business has 4 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENTON, David Mathew 01 December 1998 - 1
HUTCHISON, Alan 21 January 1997 08 January 2018 1
KEELEY, Stewart 08 January 1998 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PHILP, Alison Ruth 22 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 03 January 2020
RESOLUTIONS - N/A 04 June 2019
CH01 - Change of particulars for director 03 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 20 July 2018
PSC01 - N/A 15 January 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
AD01 - Change of registered office address 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 November 2016
RP04 - N/A 11 May 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 20 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AP03 - Appointment of secretary 12 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 12 January 2004
CERTNM - Change of name certificate 09 September 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
123 - Notice of increase in nominal capital 10 July 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 08 October 2002
287 - Change in situation or address of Registered Office 14 May 2002
287 - Change in situation or address of Registered Office 28 March 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 May 2001
363s - Annual Return 11 January 2001
287 - Change in situation or address of Registered Office 11 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 20 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1998
288a - Notice of appointment of directors or secretaries 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.