CONSENSUS PROPERTIES 1 LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

28/11/2428 November 2024 Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14

View Document

28/11/2428 November 2024 Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14

View Document

28/11/2428 November 2024 Appointment of Anders Liljendahl as a secretary on 2024-10-14

View Document

28/11/2428 November 2024 Termination of appointment of David Andrew Spruzen as a director on 2024-10-14

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

13/08/2413 August 2024

View Document

31/05/2431 May 2024 Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31

View Document

30/04/2430 April 2024 Appointment of Mr David Andrew Spruzen as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

05/12/235 December 2023 Termination of appointment of David Andrew Spruzen as a director on 2023-12-01

View Document

05/12/235 December 2023 Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Michael Forster as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-20 with updates

View Document

04/10/224 October 2022 Appointment of Mr David Andrew Spruzen as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Christopher James Easteal as a director on 2022-09-09

View Document

04/10/224 October 2022 Appointment of Mr Michael Forster as a secretary on 2022-10-03

View Document

04/04/224 April 2022 Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04

View Document

08/02/228 February 2022 Cessation of Consensus Newco Limited as a person with significant control on 2022-01-31

View Document

08/02/228 February 2022 Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company