CONSOL PARTNERS (HOLDINGS) LIMITED

09338986
OLD CHURCH HOUSE SANDY LANE CRAWLEY DOWN CRAWLEY RH10 4HS

Documents

Documents
Date Category Description Pages
28 Jul 2024 accounts Annual Accounts 13 Buy now
28 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 104 Buy now
28 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 mortgage Registration of a charge 16 Buy now
24 Jul 2023 accounts Annual Accounts 13 Buy now
24 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 102 Buy now
24 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 mortgage Registration of a charge 21 Buy now
25 Sep 2022 accounts Annual Accounts 18 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 officers Termination of appointment of director (Rhona Lynne Driggs) 1 Buy now
27 Sep 2021 accounts Annual Accounts 18 Buy now
05 Aug 2021 officers Change of particulars for director (Mrs Rhona Lynne Driggs) 2 Buy now
06 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2021 officers Termination of appointment of director (Justin Lush) 1 Buy now
10 Jun 2021 officers Appointment of director (Mr Justin Lush) 2 Buy now
19 Jan 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 Jan 2021 incorporation Memorandum Articles 20 Buy now
19 Jan 2021 resolution Resolution 3 Buy now
06 Jan 2021 accounts Annual Accounts 17 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 May 2020 officers Termination of appointment of director (Graeme Thomas Hubert) 1 Buy now
28 May 2020 officers Termination of appointment of director (Marc Daniel Cohen) 1 Buy now
26 Sep 2019 accounts Annual Accounts 16 Buy now
07 Aug 2019 resolution Resolution 1 Buy now
02 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2019 officers Change of particulars for director (Mrs Rhona Lynne Driggs) 2 Buy now
01 Jul 2019 officers Appointment of director (Mrs Rhona Lynne Driggs) 2 Buy now
28 Jun 2019 officers Termination of appointment of director (Spencer James Wreford) 1 Buy now
10 May 2019 resolution Resolution 1 Buy now
09 May 2019 capital Notice of name or other designation of class of shares 2 Buy now
02 Oct 2018 accounts Annual Accounts 16 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 officers Appointment of director (Mr Timothy David Anderson) 2 Buy now
02 May 2018 officers Termination of appointment of director (Joost Kreulen) 1 Buy now
19 Dec 2017 officers Change of particulars for director (Mr Graeme Thomas Hubert) 2 Buy now
03 Oct 2017 accounts Annual Accounts 16 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 address Move Registers To Registered Office Company With New Address 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Dec 2016 resolution Resolution 25 Buy now
17 Nov 2016 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2016 officers Appointment of director (Mr James Chapman) 2 Buy now
26 Oct 2016 officers Appointment of director (Mr Spencer James Wreford) 2 Buy now
26 Oct 2016 officers Appointment of director (Joost Kreulen) 2 Buy now
26 Oct 2016 officers Termination of appointment of director (Matthew Joel Ellis) 1 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 auditors Auditors Resignation Company 1 Buy now
17 Oct 2016 accounts Annual Accounts 27 Buy now
07 Sep 2016 capital Return of Allotment of shares 4 Buy now
07 Sep 2016 capital Notice of cancellation of shares 4 Buy now
07 Sep 2016 capital Return of purchase of own shares 3 Buy now
29 Jul 2016 capital Return of Allotment of shares 4 Buy now
26 Feb 2016 capital Return of Allotment of shares 4 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 capital Return of Allotment of shares 4 Buy now
18 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
18 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
29 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
05 Dec 2014 officers Termination of appointment of director (Oval Nominees Limited) 1 Buy now
03 Dec 2014 incorporation Incorporation Company 36 Buy now