THE REAL CONSULTANCY COMPANY LIMITED
Company number 07751187
- Company Overview for THE REAL CONSULTANCY COMPANY LIMITED (07751187)
- Filing history for THE REAL CONSULTANCY COMPANY LIMITED (07751187)
- People for THE REAL CONSULTANCY COMPANY LIMITED (07751187)
- More for THE REAL CONSULTANCY COMPANY LIMITED (07751187)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Nov 2022 | PSC04 | Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 1 November 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Dr Adrian Birch on 1 November 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mrs Debra Margaret Shemilt on 1 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from Grosvenor Lodge Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 3 November 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
12 Jul 2022 | AD01 | Registered office address changed from Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE England to Grosvenor Lodge Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 12 July 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Mrs Debra Margaret Shemilt on 28 January 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 28 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from First Floor 3C Tournament Court Edgehill Drive Warwick CV34 6LG England to Pure Offices Plato Close Tachbrook Park Warwick CV34 6WE on 27 January 2022 | |
26 Oct 2021 | AP01 | Appointment of Dr Adrian Birch as a director on 25 October 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mrs Debra Margaret Shemilt on 1 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 1 March 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Mar 2020 | PSC04 | Change of details for Mrs Debra Margaret Shemilt as a person with significant control on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mrs Debra Margaret Shemilt on 30 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 7B Tournament Court Edgehill Drive Warwick CV34 6LG England to First Floor 3C Tournament Court Edgehill Drive Warwick CV34 6LG on 30 March 2020 |