Advanced company searchLink opens in new window

MACE COST CONSULTANCY LIMITED

Company number 05032803

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)
16 Dec 2014 TM01 Termination of appointment of David Keith Vaughan as a director on 12 December 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 AP01 Appointment of Mr Peter Richard Boote as a director
21 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 980
21 Feb 2014 CH01 Director's details changed for Nicholas David Eliot on 2 September 2013
24 Sep 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Jarlath Wade as a secretary
23 Jan 2013 AP03 Appointment of Ms Eloise Jane Mangan as a secretary
21 Dec 2012 CERTNM Company name changed sense cost consultancy LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
21 Dec 2012 CONNOT Change of name notice
10 Sep 2012 CH01 Director's details changed for Mr David Keith Vaughan on 28 August 2012
10 Sep 2012 CH01 Director's details changed for Mr Stephen Gerard Pycroft on 28 August 2012
10 Sep 2012 CH01 Director's details changed for Mr Jonathan Mark Holmes on 28 August 2012
10 Sep 2012 CH03 Secretary's details changed for Jarlath Delphene Wade on 28 August 2012
10 Sep 2012 CH01 Director's details changed for Steven Geoffrey Mason on 28 August 2012
07 Sep 2012 CH01 Director's details changed for Steven Geoffrey Mason on 28 August 2012
07 Sep 2012 CH01 Director's details changed for Christopher Philip Goldthorpe on 28 August 2012
07 Sep 2012 CH01 Director's details changed for Nicholas David Eliot on 28 August 2012
28 Aug 2012 AD01 Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF on 28 August 2012
30 May 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
15 Apr 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Stephen Gillingham as a director