Advanced company searchLink opens in new window

CONSENSUS PROPERTIES 1 LIMITED

Company number 11689392

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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