Advanced company searchLink opens in new window

CONSORTIUM REAL ESTATE PARTNERS LTD

Company number 08168925

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)
08 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
10 Jul 2024 AA Micro company accounts made up to 31 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
06 Jun 2023 CH01 Director's details changed for Mr Patrick Robert Enrico Burke on 18 May 2023
06 Jun 2023 CH01 Director's details changed for Mr Tommaso Alfredo Teodoro De Vargas Machuca on 18 May 2023
06 Jun 2023 PSC05 Change of details for Consortium Capital Limited as a person with significant control on 18 May 2023
06 Jun 2023 PSC05 Change of details for Consortium Finance Limited as a person with significant control on 18 May 2023
06 Mar 2023 AD01 Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom to 138 Southern Avenue, Command Works Bicester Heritage Bicester OX27 8FY on 6 March 2023
23 Dec 2022 AA Micro company accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
29 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
30 Mar 2021 MR01 Registration of charge 081689250001, created on 25 March 2021
03 Nov 2020 CH01 Director's details changed for Mr Tommaso Alfredo Teodoro De Vargas Machuca on 21 October 2020
22 Sep 2020 CH01 Director's details changed for Mr Tomas Alfredo Teodoro De Vargas Muchuca on 21 September 2020
26 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
24 Jun 2020 PSC07 Cessation of Tomas Alfredo Teo Doro De Vargas Machuca as a person with significant control on 24 June 2020
24 Jun 2020 PSC07 Cessation of Patrick Robert Enrico Burke as a person with significant control on 24 June 2020
24 Jun 2020 PSC02 Notification of Consortium Capital Limited as a person with significant control on 24 June 2020
24 Jun 2020 PSC02 Notification of Consortium Finance Limited as a person with significant control on 24 June 2020
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates