MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED
Company number 02170154
- Company Overview for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED (02170154)
- Filing history for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED (02170154)
- People for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED (02170154)
- Charges for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED (02170154)
- More for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED (02170154)
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) |
---|---|---|---|
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
06 Oct 2018 | AA | Full 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 | |
10 Apr 2018 | AP01 | Appointment of Ms Pamela Ursula Hackett as a director on 10 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
11 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2017 | AP03 | Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017 | |
07 Sep 2017 | TM02 | Termination of appointment of Charles William Ansley as a secretary on 7 September 2017 | |
01 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 1 September 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Christopher John Povey as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Charles William Ansley as a director on 31 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Michael David Comras as a director on 12 July 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
06 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 20 March 2013 | |
20 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 20 March 2012 | |
18 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |