Advanced company searchLink opens in new window

CONSENSUS BUSINESS GROUP (GROUND RENTS) LIMITED

Company number 06420517

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)
05 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Apr 2024 AA Accounts for a small company made up to 31 December 2022
14 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
19 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 7 November 2022
09 Jan 2023 PSC02 Notification of Lightyear Estates Holdings Limited as a person with significant control on 3 August 2022
09 Jan 2023 PSC07 Cessation of Beech Head (No.1) Limited as a person with significant control on 3 August 2022
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/01/2023.
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
05 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
19 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304, Regents Park Road London N3 2JX on 13 November 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
24 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
24 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
24 Jul 2019 PSC05 Change of details for Beech Head (No.1) Limited as a person with significant control on 2 April 2019
03 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
07 Nov 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 7 November 2018
05 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates