CONSORT CONSULTANTS LIMITED

03852407
UNIT 3 STATION APPROACH ST ERTH HAYLE CORNWALL TR27 6JW

Documents

Documents
Date Category Description Pages
05 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
09 Feb 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Kathryn Robbins) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Mark Stuart Bailey) 1 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Mark Stuart Bailey) 1 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2016 accounts Annual Accounts 8 Buy now
30 Oct 2015 officers Change of particulars for secretary (Mr Mark Bailey) 1 Buy now
24 Oct 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 7 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 7 Buy now
25 Jun 2014 mortgage Registration of a charge 10 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
30 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2013 accounts Annual Accounts 5 Buy now
15 Oct 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 officers Change of particulars for director (Ms Kathryn Robbins) 2 Buy now
24 Aug 2012 officers Change of particulars for director (Mr Mark Bailey) 2 Buy now
24 Aug 2012 officers Change of particulars for secretary (Mr Mark Stuart Bailey) 1 Buy now
06 Jul 2012 accounts Annual Accounts 5 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 5 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 5 Buy now
28 Oct 2009 annual-return Annual Return 6 Buy now
28 Oct 2009 officers Change of particulars for director (Mrs Kathryn Robbins) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Mark Stuart Bailey) 2 Buy now
18 Feb 2009 accounts Annual Accounts 5 Buy now
13 Nov 2008 annual-return Return made up to 04/10/08; full list of members 4 Buy now
26 Feb 2008 accounts Annual Accounts 5 Buy now
05 Nov 2007 annual-return Return made up to 04/10/07; full list of members 7 Buy now
26 Jan 2007 accounts Annual Accounts 5 Buy now
09 Nov 2006 annual-return Return made up to 04/10/06; full list of members 6 Buy now
03 Nov 2006 accounts Annual Accounts 5 Buy now
01 Nov 2006 officers New director appointed 3 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: forces farm butterleigh cullompton devon EX15 1PJ 2 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
03 Nov 2005 annual-return Return made up to 04/10/05; full list of members 7 Buy now
22 Jul 2005 accounts Annual Accounts 7 Buy now
01 Dec 2004 annual-return Return made up to 04/10/04; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
03 Aug 2004 officers New director appointed 2 Buy now
27 Jul 2004 officers Secretary resigned 1 Buy now
02 Jul 2004 address Registered office changed on 02/07/04 from: office 172 clifton down road clifton bristol BS8 4BF 1 Buy now
22 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 May 2004 officers New secretary appointed 1 Buy now
21 Nov 2003 annual-return Return made up to 04/10/03; full list of members 6 Buy now
20 Sep 2003 accounts Annual Accounts 5 Buy now
04 Oct 2002 annual-return Return made up to 04/10/02; full list of members 6 Buy now
16 Jun 2002 accounts Annual Accounts 5 Buy now
16 Oct 2001 annual-return Return made up to 04/10/01; full list of members 6 Buy now
28 Sep 2001 address Registered office changed on 28/09/01 from: 575 charminster road bournemouth dorset BH8 9RG 1 Buy now
02 May 2001 capital Ad 18/04/01--------- £ si 4999@1=4999 £ ic 1/5000 2 Buy now
01 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
16 Jan 2001 accounts Annual Accounts 5 Buy now
03 Jan 2001 annual-return Return made up to 04/10/00; full list of members 6 Buy now
20 Nov 2000 accounts Accounting reference date shortened from 31/10/00 to 30/09/00 1 Buy now
03 Dec 1999 address Registered office changed on 03/12/99 from: 12 croft drive tickhill doncaster south yorkshire DN11 9UL 1 Buy now
15 Oct 1999 officers New secretary appointed 2 Buy now
15 Oct 1999 officers New director appointed 2 Buy now
07 Oct 1999 officers Director resigned 1 Buy now
07 Oct 1999 officers Secretary resigned 1 Buy now
04 Oct 1999 incorporation Incorporation Company 13 Buy now