Advanced company searchLink opens in new window

CONTRACT CONSULT LTD

Company number 06800675

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)
03 Feb 2012 CH01 Director's details changed for Ms Susan Jane Holmes on 3 February 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Mr Jonathan Stuart Holmes on 26 January 2010
04 Mar 2011 CH01 Director's details changed for Ms Susan Jane Holmes on 26 January 2010
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
12 Dec 2009 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 500
11 Dec 2009 AP01 Appointment of Ms Susan Jane Holmes as a director
10 Dec 2009 AP03 Appointment of Mr Jonathan Stuart Holmes as a secretary
10 Dec 2009 TM01 Termination of appointment of Edwina Coales as a director
10 Dec 2009 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
10 Dec 2009 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B 29 Harley Street London W1G 9QR on 10 December 2009
10 Dec 2009 TM01 Termination of appointment of Nominee Director Ltd as a director
10 Dec 2009 AP01 Appointment of Mr Jonathan Stuart Holmes as a director
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 999
27 Jan 2009 287 Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR
26 Jan 2009 NEWINC Incorporation