CONSENSUS BUSINESS GROUP (GROUND RENTS) LIMITED

06420517
BERKELEY HOUSE 304, REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
05 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
12 Apr 2024 accounts Annual Accounts 24 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2023 accounts Annual Accounts 13 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
13 Dec 2021 accounts Annual Accounts 13 Buy now
14 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
11 Jan 2021 accounts Annual Accounts 13 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 accounts Annual Accounts 12 Buy now
26 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
24 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
24 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
24 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 12 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2017 accounts Amended Accounts 13 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 14 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 13 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 6 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
13 Feb 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
26 Jul 2012 accounts Annual Accounts 6 Buy now
12 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
12 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
30 Dec 2011 annual-return Annual Return 5 Buy now
30 Dec 2011 officers Appointment of secretary (Mr Ian Rapley) 2 Buy now
30 Dec 2011 officers Appointment of director (Mr Christopher Charles Mcgill) 2 Buy now
30 Dec 2011 officers Change of particulars for secretary (Mr Alan Wolfson) 2 Buy now
30 Dec 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 officers Change of particulars for director (Mr Ian Rapley) 3 Buy now
12 Jan 2011 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
12 Jan 2011 annual-return Annual Return 14 Buy now
21 Apr 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Mar 2010 annual-return Annual Return 14 Buy now
10 Mar 2010 officers Change of particulars for director (Mr William Kenneth Procter) 3 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2010 accounts Annual Accounts 5 Buy now
11 Jan 2010 annual-return Annual Return 10 Buy now
08 Jan 2010 restoration Restoration Order Of Court 3 Buy now
23 Jun 2009 gazette Gazette Dissolved Compulsary 1 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
17 Jan 2008 officers New secretary appointed 2 Buy now
08 Jan 2008 officers New director appointed 1 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
22 Dec 2007 officers Secretary resigned 1 Buy now
22 Dec 2007 officers New director appointed 1 Buy now
18 Dec 2007 address Registered office changed on 18/12/07 from: 31 corsham street london N1 6DR 1 Buy now
28 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2007 incorporation Incorporation Company 17 Buy now