CONSULTING PEOPLE LIMITED

03261158
3 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 5 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2023 officers Termination of appointment of secretary (Gillian Susan Avery) 1 Buy now
09 Oct 2023 officers Termination of appointment of director (Gillian Susan Avery) 1 Buy now
21 Jul 2023 accounts Annual Accounts 5 Buy now
15 May 2023 officers Appointment of director (Ms Isobel Vernon-Avery) 2 Buy now
15 Feb 2023 officers Termination of appointment of director (Stuart George Vernon) 1 Buy now
02 Feb 2023 officers Appointment of director (Ms Gillian Susan Avery) 2 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 5 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 5 Buy now
01 Mar 2021 officers Appointment of secretary (Ms Gillian Susan Avery) 2 Buy now
01 Mar 2021 officers Termination of appointment of secretary (Nytec Secretaries Limited) 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 5 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2019 accounts Annual Accounts 5 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 5 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 8 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 officers Change of particulars for director (Stuart George Vernon) 2 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 accounts Annual Accounts 8 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 officers Change of particulars for director (Stuart George Vernon) 2 Buy now
22 Jul 2015 accounts Annual Accounts 8 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
28 Jul 2014 accounts Annual Accounts 11 Buy now
26 Oct 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Annual Accounts 7 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 accounts Annual Accounts 7 Buy now
21 Nov 2009 accounts Annual Accounts 11 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for director (Michael Vernon) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Stuart George Vernon) 2 Buy now
15 Oct 2009 officers Change of particulars for corporate secretary (Nytec Secretaries Limited) 2 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2008 annual-return Return made up to 09/10/08; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 11 Buy now
29 Oct 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
05 Sep 2007 accounts Annual Accounts 11 Buy now
28 Feb 2007 annual-return Return made up to 09/10/06; full list of members 2 Buy now
02 Aug 2006 accounts Annual Accounts 12 Buy now
25 Nov 2005 annual-return Return made up to 09/10/05; full list of members 2 Buy now
19 Sep 2005 officers New director appointed 2 Buy now
02 Sep 2005 accounts Annual Accounts 12 Buy now
30 Nov 2004 annual-return Return made up to 09/10/04; full list of members 6 Buy now
29 Jul 2004 accounts Annual Accounts 12 Buy now
26 Nov 2003 annual-return Return made up to 09/10/03; full list of members 6 Buy now
19 Aug 2003 accounts Annual Accounts 12 Buy now
23 Oct 2002 annual-return Return made up to 09/10/02; full list of members 6 Buy now
23 Jul 2002 accounts Annual Accounts 10 Buy now
04 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2001 annual-return Return made up to 09/10/01; full list of members 6 Buy now
06 Aug 2001 accounts Annual Accounts 11 Buy now
30 Nov 2000 annual-return Return made up to 09/10/00; full list of members 6 Buy now
03 Aug 2000 accounts Annual Accounts 10 Buy now
11 Nov 1999 annual-return Return made up to 09/10/99; full list of members 6 Buy now
03 Aug 1999 accounts Annual Accounts 9 Buy now
15 Jul 1999 officers Secretary's particulars changed 1 Buy now
16 Oct 1998 annual-return Return made up to 09/10/98; no change of members 4 Buy now
16 Oct 1998 officers New secretary appointed 2 Buy now
16 Oct 1998 officers Secretary resigned 1 Buy now
31 Jul 1998 accounts Annual Accounts 4 Buy now
13 Feb 1998 officers Secretary resigned 2 Buy now
29 Oct 1997 annual-return Return made up to 09/10/97; full list of members 6 Buy now
29 May 1997 officers Secretary resigned 1 Buy now
27 May 1997 officers New secretary appointed 2 Buy now
11 Mar 1997 address Registered office changed on 11/03/97 from: arun house moorhawes sandhawes hill east grinstead west sussex RH19 3NR 1 Buy now
21 Nov 1996 officers New secretary appointed 2 Buy now
21 Nov 1996 officers Secretary resigned 1 Buy now
23 Oct 1996 capital Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
11 Oct 1996 officers Secretary resigned 1 Buy now
09 Oct 1996 incorporation Incorporation Company 21 Buy now