CONSOL TANNING LIMITED

07458347
LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM B30 3JN

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 22 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2023 accounts Annual Accounts 12 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 accounts Annual Accounts 13 Buy now
27 Jul 2022 mortgage Registration of a charge 30 Buy now
21 Jan 2022 officers Appointment of director (Miss Victoria Lydia Hann) 2 Buy now
07 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2021 accounts Annual Accounts 13 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2020 officers Change of particulars for director (Mr Jesper Primdahl) 2 Buy now
02 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2020 officers Change of particulars for director (Mr Jesper Primdahl) 2 Buy now
24 Sep 2020 accounts Annual Accounts 12 Buy now
29 May 2020 mortgage Registration of a charge 42 Buy now
13 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2019 accounts Annual Accounts 12 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 12 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 officers Change of particulars for director (Mr Poul Nymann Jensen) 2 Buy now
12 Oct 2017 accounts Annual Accounts 12 Buy now
27 Apr 2017 officers Change of particulars for director (Jesper Primdahl) 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Aug 2016 accounts Annual Accounts 6 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
06 Oct 2015 accounts Annual Accounts 5 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Poul Jensen Nymann Jensen) 2 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
10 Sep 2013 accounts Annual Accounts 5 Buy now
10 Sep 2013 accounts Annual Accounts 4 Buy now
29 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2013 annual-return Annual Return 4 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Aug 2012 accounts Annual Accounts 3 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 officers Appointment of director (Mr Poul Jensen Nyman) 2 Buy now
13 Jul 2011 officers Appointment of director (Jesper Primdahl) 2 Buy now
08 Feb 2011 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2010 incorporation Incorporation Company 20 Buy now