- Company Overview for CONSULT PROJECT MANAGEMENT LTD (07920890)
- Filing history for CONSULT PROJECT MANAGEMENT LTD (07920890)
- People for CONSULT PROJECT MANAGEMENT LTD (07920890)
- Insolvency for CONSULT PROJECT MANAGEMENT LTD (07920890)
- More for CONSULT PROJECT MANAGEMENT LTD (07920890)
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) |
---|---|---|---|
18 Oct 2024 | AD01 | Registered office address changed from 131 Bellegrove Road Welling DA16 3QS England to Langley House Park Road London N2 8EY on 18 October 2024 | |
17 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2024 | LIQ02 | Statement of affairs | |
21 Aug 2024 | TM01 | Termination of appointment of Alison Jane Jeffries as a director on 14 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Caroline Jane Braham as a director on 14 August 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
18 Oct 2021 | TM01 | Termination of appointment of Andrew Raymond Smith as a director on 18 October 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to 131 Bellegrove Road Welling DA16 3QS on 29 September 2021 | |
09 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
13 Mar 2020 | CH01 | Director's details changed for Mr Andrew Raymond Smith on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Simon Timothy Jeffries on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mrs Alison Jane Jeffries on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Ms Caroline Jane Braham on 13 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr Simon Timothy Jeffries, as a person with significant control on 13 March 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
24 Oct 2019 | AP01 | Appointment of Ms Caroline Jane Braham as a director on 24 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Andrew Raymond Smith as a director on 24 October 2019 |