- Company Overview for CONSORT CAPITAL LIMITED (05322487)
- Filing history for CONSORT CAPITAL LIMITED (05322487)
- People for CONSORT CAPITAL LIMITED (05322487)
- More for CONSORT CAPITAL LIMITED (05322487)
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) |
---|---|---|---|
23 Jun 2011 | AD01 | Registered office address changed from Baskerville House Centenary Square Birmingham West Midlands B1 2ND England on 23 June 2011 | |
23 Jun 2011 | AD01 | Registered office address changed from 104-106 Colmore Row Birmingham West Midlands B3 3AG on 23 June 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mrs Suzanne Wendy Summers on 16 September 2010 | |
18 Apr 2011 | TM01 | Termination of appointment of David Thompson as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Norman Price as a director | |
18 Apr 2011 | TM01 | Termination of appointment of John Crabtree as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Paramjit Bassi as a director | |
10 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Mrs Suzanne Wendy Summers on 16 September 2010 | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
26 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for David George Fossett Thompson on 29 December 2009 | |
13 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
07 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
25 Nov 2008 | 288a | Director appointed david thompson | |
24 Oct 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
23 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2008 | 288a | Secretary appointed pauline anne davey | |
10 Mar 2008 | 288b | Appointment terminated secretary andrew powling | |
02 Jan 2008 | 363a | Return made up to 30/12/07; full list of members | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: 3 priestly wharf holt street aston science park birmingham B7 4BN | |
01 Jun 2007 | 288a | New director appointed |