CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED
Company number 09971007
- Company Overview for CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED (09971007)
- Filing history for CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED (09971007)
- People for CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED (09971007)
- Charges for CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED (09971007)
- More for CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED (09971007)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
08 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | PSC02 | Notification of Consort Business Services Limited as a person with significant control on 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | PSC07 | Cessation of Nathan Kingsley Golby as a person with significant control on 28 February 2023 | |
14 Feb 2023 | MR04 | Satisfaction of charge 099710070001 in full | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Nathan Kingsley Golby on 28 May 2021 | |
25 Feb 2022 | CERTNM |
Company name changed ndg property developments LIMITED\certificate issued on 25/02/22
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
08 Feb 2021 | AD01 | Registered office address changed from Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH England to 31 Aldergate Tamworth Staffordshire B79 7DX on 8 February 2021 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from 31 Aldergate Tamworth Staffordshire B79 7DX England to Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH on 21 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
08 Feb 2019 | PSC07 | Cessation of Daniel Ainsley Golby as a person with significant control on 25 January 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Daniel Ainsley Golby as a director on 25 January 2019 |