Advanced company searchLink opens in new window

CONSORT GROUP LIMITED

Company number 06713368

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)
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Replaced a replacement AR01 was registered on 22/05/2015
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
  • ANNOTATION Replaced a replacement AR01 was registered on 22/05/2015
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