- Company Overview for CONSENSUS PROPERTIES 1 LIMITED (11689392)
- Filing history for CONSENSUS PROPERTIES 1 LIMITED (11689392)
- People for CONSENSUS PROPERTIES 1 LIMITED (11689392)
- Charges for CONSENSUS PROPERTIES 1 LIMITED (11689392)
- More for CONSENSUS PROPERTIES 1 LIMITED (11689392)
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) |
---|---|---|---|
04 Oct 2022 | TM01 | Termination of appointment of Christopher James Easteal as a director on 9 September 2022 | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 | |
02 Aug 2022 | AP01 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022 | |
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 | PSC02 | Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 | |
08 Feb 2022 | PSC07 | Cessation of Consensus Newco 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 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
12 May 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2021 | MA | Memorandum and Articles of Association | |
16 Mar 2021 | MR01 | Registration of charge 116893920008, created on 11 March 2021 | |
24 Feb 2021 | PSC05 | Change of details for Consensus Newco Limited as a person with significant control on 14 December 2020 | |
05 Jan 2021 | MR04 | Satisfaction of charge 116893920004 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 116893920006 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 116893920005 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 116893920002 in full | |
24 Dec 2020 | MR04 | Satisfaction of charge 116893920003 in full | |
23 Dec 2020 | MR04 | Satisfaction of charge 116893920001 in full | |
23 Dec 2020 | MR04 | Satisfaction of charge 116893920007 in full | |
15 Dec 2020 | AP01 | Appointment of Mr Edward Morgan 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 | TM01 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 |