CONSENSUS PROPERTIES 1 LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-11-20 with no updates |
28/11/2428 November 2024 | Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14 |
28/11/2428 November 2024 | Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14 |
28/11/2428 November 2024 | Appointment of Anders Liljendahl as a secretary on 2024-10-14 |
28/11/2428 November 2024 | Termination of appointment of David Andrew Spruzen as a director on 2024-10-14 |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
13/08/2413 August 2024 | |
31/05/2431 May 2024 | Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31 |
30/04/2430 April 2024 | Appointment of Mr David Andrew Spruzen as a director on 2024-04-30 |
30/04/2430 April 2024 | Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30 |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
08/02/248 February 2024 | |
20/01/2420 January 2024 |
20/01/2420 January 2024 | |
05/12/235 December 2023 | Termination of appointment of David Andrew Spruzen as a director on 2023-12-01 |
05/12/235 December 2023 | Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
05/06/235 June 2023 | Termination of appointment of Michael Forster as a secretary on 2023-03-01 |
05/06/235 June 2023 | Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01 |
27/01/2327 January 2023 | Confirmation statement made on 2022-11-20 with updates |
04/10/224 October 2022 | Appointment of Mr David Andrew Spruzen as a director on 2022-10-03 |
04/10/224 October 2022 | Termination of appointment of Christopher James Easteal as a director on 2022-09-09 |
04/10/224 October 2022 | Appointment of Mr Michael Forster as a secretary on 2022-10-03 |
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 |
08/02/228 February 2022 | Cessation of Consensus Newco Limited as a person with significant control on 2022-01-31 |
08/02/228 February 2022 | Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31 |
29/11/2129 November 2021 | Accounts for a small company made up to 2021-03-31 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with updates |
21/11/1821 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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