- Company Overview for CONTRACT CONSULT LTD (06800675)
- Filing history for CONTRACT CONSULT LTD (06800675)
- People for CONTRACT CONSULT LTD (06800675)
- More for CONTRACT CONSULT LTD (06800675)
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) |
---|---|---|---|
01 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to The White House Winchester Road Burghclere Newbury RG20 9DX on 22 October 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 May 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 19 May 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | TM01 | Termination of appointment of Jonathan Holmes as a director | |
10 Mar 2014 | AP01 | Appointment of Ms Katherine Sarah Holmes as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
19 Nov 2012 | CH01 | Director's details changed for Ms Susan Jane Holmes on 19 November 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Mr Jonathan Stuart Holmes on 19 November 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Apr 2012 | TM02 | Termination of appointment of Jonathan Holmes as a secretary | |
10 Apr 2012 | CH03 | Secretary's details changed for Mr Jonathan Stuart Holmes on 3 February 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Jonathan Stuart Holmes on 3 February 2012 |