- Company Overview for MANAGEMENT CONSULTING GROUP PLC (01000608)
- Filing history for MANAGEMENT CONSULTING GROUP PLC (01000608)
- People for MANAGEMENT CONSULTING GROUP PLC (01000608)
- Charges for MANAGEMENT CONSULTING GROUP PLC (01000608)
- More for MANAGEMENT CONSULTING GROUP PLC (01000608)
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) |
---|---|---|---|
18 Jul 2018 | AP01 | Appointment of Pamela Hackett as a director on 18 July 2018 | |
27 Jun 2018 | CS01 |
Confirmation statement made on 13 June 2018 with no updates
|
|
13 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 May 2018 | TM01 | Termination of appointment of Michael David Comras as a director on 9 May 2018 | |
08 Sep 2017 | TM02 | Termination of appointment of Charles William Ansley as a secretary on 30 August 2017 | |
07 Sep 2017 | AP04 | Appointment of Prism Cosec Limited as a secretary on 30 August 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 4 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
26 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2017 | AP01 | Appointment of Mr Michael David Comras as a director on 30 May 2017 | |
03 Apr 2017 | AP01 | Appointment of Fiona Margaret Swift Czerniawska as a director on 10 March 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Alan John Barber as a director on 31 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Nigel Leslie Halkes as a director on 31 December 2016 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2016
|
|
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
12 Dec 2016 | TM01 | Termination of appointment of Christopher John Povey as a director on 17 November 2016 | |
07 Dec 2016 | SH19 |
Statement of capital on 7 December 2016
|
|
07 Dec 2016 | CERT16 | Certificate of reduction of issued capital and share premium | |
07 Dec 2016 | OC138 | Reduction of iss capital and minute (oc) | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | TM01 | Termination of appointment of Stephen Alan Ferriss as a director on 20 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-30
|
|
27 Jun 2016 | RESOLUTIONS |
Resolutions
|