CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED
Company number 04883227
- Company Overview for CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED (04883227)
- Filing history for CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED (04883227)
- People for CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED (04883227)
- Charges for CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED (04883227)
- More for CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED (04883227)
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) |
---|---|---|---|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
28 Mar 2014 | AD01 | Registered office address changed from 3Rd Floor Rennie House 57-60 Aldgate High Street Aldgate Londonec3N 1Al on 28 March 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Rakesh Pabbi on 1 September 2012 | |
03 Oct 2012 | CH03 | Secretary's details changed for Kulbushan Pabbi on 1 September 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Rakesh Pabbi on 1 September 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Rakesh Pabbi on 1 September 2010 | |
27 Oct 2009 | AR01 | Annual return made up to 1 September 2009 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
29 Dec 2008 | 288b | Appointment terminated director nicholas sprang | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
12 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
20 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2008 | 395 | Particulars of mortgage/charge |