- Company Overview for CONSOLIDATED INDEPENDENT LIMITED (04409430)
- Filing history for CONSOLIDATED INDEPENDENT LIMITED (04409430)
- People for CONSOLIDATED INDEPENDENT LIMITED (04409430)
- Charges for CONSOLIDATED INDEPENDENT LIMITED (04409430)
- More for CONSOLIDATED INDEPENDENT LIMITED (04409430)
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) |
---|---|---|---|
05 Oct 2017 | MR01 | Registration of charge 044094300002, created on 2 October 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Giles Drew as a director on 11 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Richard Philip Gerald Crewdson as a director on 11 May 2017 | |
04 Apr 2017 | CS01 |
04/04/17 Statement of Capital gbp 108
|
|
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Paul Gerard Curran as a director on 14 October 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014 | |
01 May 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
17 Jan 2013 | SH03 | Purchase of own shares. | |
11 Jan 2013 | TM01 | Termination of appointment of Karen Emanuel as a director | |
11 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 January 2013
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
23 Apr 2012 | CH03 | Secretary's details changed for Kieron John Faller-Mead on 4 April 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AP03 | Appointment of Kieron John Faller-Mead as a secretary | |
17 Oct 2011 | TM02 | Termination of appointment of Paul Hitchman as a secretary | |
11 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders |