- Company Overview for CONSENSUS HENSON LIMITED (09553907)
- Filing history for CONSENSUS HENSON LIMITED (09553907)
- People for CONSENSUS HENSON LIMITED (09553907)
- Charges for CONSENSUS HENSON LIMITED (09553907)
- More for CONSENSUS HENSON LIMITED (09553907)
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) |
---|---|---|---|
06 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Aug 2022 | AP01 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
04 Apr 2022 | AD01 | Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022 | |
08 Feb 2022 | PSC07 | Cessation of Non-Core Bidco 3 Limited as a person with significant control on 31 January 2022 | |
08 Feb 2022 | PSC02 | Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 | |
29 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
23 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
24 Feb 2021 | PSC05 | Change of details for Non-Core Bidco 3 Limited as a person with significant control on 14 December 2020 | |
24 Dec 2020 | MR04 | Satisfaction of charge 095539070001 in full | |
15 Dec 2020 | TM01 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Edward Morgan as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2020 | MR01 | Registration of charge 095539070001, created on 31 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
11 Oct 2018 | PSC02 | Notification of Non-Core Bidco 3 Limited as a person with significant control on 1 May 2016 | |
11 Oct 2018 | PSC07 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 1 May 2016 | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |