Advanced company searchLink opens in new window

CONSOLE PROPERTIES LIMITED

Company number 03869258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2009 288b Appointment terminated director stuart ray
20 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2009 363a Return made up to 25/10/08; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2007 363a Return made up to 25/10/07; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006
01 Feb 2007 AA Total exemption small company accounts made up to 30 November 2005
05 Dec 2006 363s Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
05 Dec 2006 287 Registered office changed on 05/12/06 from: 30 upper high street thame oxfordshire OX9 3EZ
13 Dec 2005 363s Return made up to 25/10/05; full list of members
02 Sep 2005 AA Total exemption small company accounts made up to 30 November 2004
10 Nov 2004 363s Return made up to 25/10/04; full list of members
15 Sep 2004 AA Total exemption small company accounts made up to 30 November 2003
14 Feb 2004 AA Accounts for a small company made up to 30 November 2002
27 Jan 2004 363s Return made up to 25/10/03; full list of members
04 Dec 2002 395 Particulars of mortgage/charge
12 Nov 2002 363s Return made up to 25/10/02; full list of members
02 Oct 2002 AA Total exemption full accounts made up to 30 November 2001
12 Feb 2002 AA Accounts for a dormant company made up to 30 November 2000
04 Feb 2002 363s Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 Dec 2001 287 Registered office changed on 27/12/01 from: 35-37 belmont road uxbridge middlesex UB8 1RH
27 Apr 2001 395 Particulars of mortgage/charge
27 Apr 2001 395 Particulars of mortgage/charge
21 Mar 2001 288a New director appointed
18 Dec 2000 288a New secretary appointed