SKAGEN CONSCIENCE CAPITAL LIMITED

04744897
FARNCOMBE HOUSE BROADWAY WORCESTERSHIRE WR12 7LJ

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Aug 2023 accounts Annual Accounts 25 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 officers Termination of appointment of director (Linda Wilding) 1 Buy now
06 Oct 2022 accounts Annual Accounts 26 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 24 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Appointment of director (Mr Felix Mann) 2 Buy now
09 Jan 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Jan 2021 incorporation Memorandum Articles 13 Buy now
09 Jan 2021 resolution Resolution 2 Buy now
11 Nov 2020 officers Appointment of director (Mrs Ingrid Flexer) 2 Buy now
14 Aug 2020 accounts Annual Accounts 26 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2019 miscellaneous Second filing of Confirmation Statement dated 25/04/2019 5 Buy now
19 Jul 2019 accounts Annual Accounts 22 Buy now
08 May 2019 confirmation-statement Confirmation Statement 6 Buy now
06 Feb 2019 officers Appointment of director (Mr Mark Murray Preston) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Jonathon Roderick Alan Bond) 1 Buy now
14 Sep 2018 officers Appointment of director (Mr Richard William Atterbury) 2 Buy now
31 Jul 2018 accounts Annual Accounts 23 Buy now
04 Jul 2018 officers Appointment of director (Ms Kathryn Mccarthy) 2 Buy now
03 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 incorporation Memorandum Articles 13 Buy now
06 Apr 2018 resolution Resolution 15 Buy now
21 Mar 2018 officers Appointment of director (Dr Linda Wilding) 2 Buy now
21 Mar 2018 officers Appointment of director (Mrs Louisa Mann) 2 Buy now
21 Mar 2018 officers Termination of appointment of director (Andrew Timothy Fuller) 1 Buy now
21 Mar 2018 officers Appointment of director (Mr Mark Philip Sorensen) 2 Buy now
05 Mar 2018 resolution Resolution 4 Buy now
05 Mar 2018 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2018 officers Appointment of secretary (Mrs Susan Brannigan) 2 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Christopher Malcolm Alexander Holliday) 1 Buy now
20 Oct 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
19 Oct 2017 resolution Resolution 16 Buy now
06 Oct 2017 resolution Resolution 13 Buy now
17 Jul 2017 accounts Annual Accounts 22 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 21 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 19 Buy now
01 Oct 2015 officers Appointment of director (Mr Andrew Timothy Fuller) 2 Buy now
01 Oct 2015 officers Termination of appointment of director (Mark Philip Sorensen) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Annette Reynolds) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Anne Louisa Philip Mann) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Christina Sorensen Lotter) 1 Buy now
03 Jul 2015 officers Appointment of secretary (Mr Christopher Malcolm Alexander Holliday) 2 Buy now
03 Jul 2015 officers Termination of appointment of secretary (Ignace Emiel Marie Maurice Bogaert) 1 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
13 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
13 Oct 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Sep 2014 accounts Annual Accounts 15 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
02 Jan 2014 officers Appointment of director (Mr Jonathon Roderick Alan Bond) 2 Buy now
02 Jan 2014 officers Termination of appointment of director (Louis Malmberg) 1 Buy now
29 Aug 2013 accounts Annual Accounts 14 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 14 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
21 May 2012 officers Change of particulars for secretary (Mr Ignace Emiel Marie Maurice Bogaert) 1 Buy now
22 Sep 2011 accounts Annual Accounts 14 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
16 Feb 2011 resolution Resolution 11 Buy now
16 Feb 2011 capital Return of Allotment of shares 4 Buy now
16 Feb 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Oct 2010 officers Appointment of director (Mrs Christina Philip Sorensen Lotter) 2 Buy now
28 Oct 2010 officers Appointment of director (Mr Mark Philip Sorensen) 2 Buy now
28 Oct 2010 officers Appointment of director (Mrs Anne Louisa Philip Mann) 2 Buy now
28 Oct 2010 officers Appointment of director (Mrs Annette Reynolds) 2 Buy now
17 Sep 2010 accounts Annual Accounts 2 Buy now
12 May 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Appointment of director (Mr. Louis Joannes Cornelis Mathias Malmberg) 2 Buy now
05 Mar 2010 officers Termination of appointment of director (Nils Philip-Sorensen) 1 Buy now
28 Sep 2009 accounts Annual Accounts 3 Buy now
21 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
19 Sep 2008 accounts Annual Accounts 3 Buy now
09 May 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
09 May 2008 officers Director's change of particulars / nils philip-sorensen / 01/04/2008 1 Buy now
15 Oct 2007 accounts Annual Accounts 3 Buy now
26 Jun 2007 annual-return Return made up to 25/04/07; full list of members 6 Buy now
03 Jun 2006 accounts Annual Accounts 3 Buy now
26 May 2006 annual-return Return made up to 25/04/06; full list of members 6 Buy now
19 Oct 2005 accounts Annual Accounts 3 Buy now
26 May 2005 annual-return Return made up to 25/04/05; full list of members 6 Buy now
15 Oct 2004 accounts Annual Accounts 3 Buy now
29 Apr 2004 annual-return Return made up to 25/04/04; full list of members 6 Buy now
22 Dec 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 10 norwich street london EC4A 1BD 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 officers New secretary appointed 1 Buy now
19 Dec 2003 officers New director appointed 3 Buy now
25 Apr 2003 incorporation Incorporation Company 20 Buy now