- Company Overview for CONSORT GROUP LIMITED (06713368)
- Filing history for CONSORT GROUP LIMITED (06713368)
- People for CONSORT GROUP LIMITED (06713368)
- Charges for CONSORT GROUP LIMITED (06713368)
- More for CONSORT GROUP LIMITED (06713368)
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) |
---|---|---|---|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | CC04 | Statement of company's objects | |
03 Jul 2013 | AP04 | Appointment of Anova Secretarial Services Limited as a secretary | |
03 Jul 2013 | TM02 | Termination of appointment of Julie Press as a secretary | |
10 Jan 2013 | CH01 | Director's details changed for Ms Julie Bullock on 7 January 2013 | |
10 Jan 2013 | CH03 | Secretary's details changed for Ms Julie Bullock on 7 January 2013 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
11 Dec 2012 | AP01 | Appointment of Mr Darren Schindler as a director | |
31 May 2012 | AP01 | Appointment of Ms Julie Bullock as a director | |
27 Feb 2012 | AP03 | Appointment of Ms Julie Bullock as a secretary | |
27 Feb 2012 | TM01 | Termination of appointment of Simon Johnston as a director | |
27 Feb 2012 | TM02 | Termination of appointment of Mr Johnston as a secretary | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
|
|
07 Dec 2011 | AD01 | Registered office address changed from , C/O Collards, 2 High Street, Kingston upon Thames, Surrey, KT1 1EY, United Kingdom on 7 December 2011 | |
08 Feb 2011 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
|
|
15 Dec 2010 | AD01 | Registered office address changed from , 41 Inkpen Gardens, Lychpit, Basingstoke, Hants, RG24 8YQ on 15 December 2010 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Simon Johnston on 1 October 2009 | |
18 Dec 2009 | TM02 | Termination of appointment of Lion Corporate Services Limited as a secretary | |
18 Dec 2009 | CH01 | Director's details changed for Mr Graeme Paxton on 1 October 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Mr Simon Johnston on 1 October 2009 | |
18 Dec 2009 | TM02 | Termination of appointment of Simon Johnston as a secretary |