- Company Overview for CONSILIOR TALENT PARTNERS LTD (09067298)
- Filing history for CONSILIOR TALENT PARTNERS LTD (09067298)
- People for CONSILIOR TALENT PARTNERS LTD (09067298)
- More for CONSILIOR TALENT PARTNERS LTD (09067298)
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) |
---|---|---|---|
10 Aug 2016 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Palladium House 1-4 Argyll Street London W1F 7LD on 10 August 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
24 Sep 2015 | TM01 | Termination of appointment of Samantha Clark as a director on 3 August 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
06 Jul 2015 | CH01 | Director's details changed for Samantha Clark on 26 June 2015 | |
16 Apr 2015 | AP01 |
Appointment of Samantha Clark as a director on 1 February 2015
|
|
30 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Timothy Edward Cruse as a director on 30 January 2015 | |
21 Oct 2014 | AP01 | Appointment of Samantha Clark as a director on 8 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Jane Alice Davenport on 29 September 2014 | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
09 Oct 2014 | AP01 | Appointment of Mr Timothy Edward Cruse as a director on 8 October 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Jane Alice Davenport on 3 June 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|