- Company Overview for CONSILIO GLOBAL (UK) LIMITED (02862960)
- Filing history for CONSILIO GLOBAL (UK) LIMITED (02862960)
- People for CONSILIO GLOBAL (UK) LIMITED (02862960)
- Charges for CONSILIO GLOBAL (UK) LIMITED (02862960)
- Registers for CONSILIO GLOBAL (UK) LIMITED (02862960)
- More for CONSILIO GLOBAL (UK) LIMITED (02862960)
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 Jan 2016 | AP01 | Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of John Anthony Redford as a director on 6 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 | |
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
27 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AD01 | Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 | |
11 Feb 2015 | MR01 | Registration of charge 028629600009, created on 6 February 2015 | |
15 Jan 2015 | MR04 | Satisfaction of charge 028629600008 in full | |
17 Nov 2014 | TM01 | Termination of appointment of Yolanda Jayne Noble as a director on 15 November 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
02 Oct 2014 | AP01 | Appointment of Yolanda Jayne Noble as a director on 29 July 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | TM01 | Termination of appointment of Emma Bolsover as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Charles Holloway as a director | |
04 Jun 2014 | MR01 | Registration of charge 028629600008 | |
26 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
22 May 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
19 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for Mr James David Moeskops on 31 May 2012 | |
15 Oct 2012 | CH03 | Secretary's details changed for James David Moeskops on 31 May 2012 |