Advanced company searchLink opens in new window

CONSENSUS HENSON LIMITED

Company number 09553907

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)
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