CONSISTENT UNIT TRUST MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

17/12/2417 December 2024 Accounts for a medium company made up to 2024-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Registered office address changed from The Bungalow South End Preston Bissett Buckingham MK18 4LR England to 81 High Street Nash Milton Keynes MK17 0EP on 2023-09-13

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from Fair Lorna House Buckingham Road Singleborough Milton Keynes MK17 0RB to The Bungalow South End Preston Bissett Buckingham MK18 4LR on 2023-05-15

View Document

23/11/2223 November 2022 Full accounts made up to 2022-08-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-08-31

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

10/06/1310 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY SCULLEY / 18/06/2010

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY SCULLEY / 18/06/2010

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM WOODSIDE MAIDSTONE ROAD COLTS HILL PEMBURY TUNBRIDGE WELLS KENT TN2 4AL UNITED KINGDOM

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM FAIR LORNA HOUSE BUCKINGHAM ROAD SINGLEBOROUGH MILTON KEYNES MK17 0RB UNITED KINGDOM

View Document

03/06/103 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 50 SECOND FLOOR GRESHAM STREET LONDON EC2V 7AY

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR GERALD ASHFIELD

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: G OFFICE CHANGED 05/06/07 190 STRAND LONDON WC2R 1JN

View Document

30/05/0730 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 � NC 120000/720000 21/09

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 21/09/06

View Document

02/10/062 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/062 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/062 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/062 October 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: G OFFICE CHANGED 15/12/00 111 CANNON STREET LONDON EC4N 5AR

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

25/05/9425 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91 FROM: G OFFICE CHANGED 25/06/91 LONDON INTERNATIONAL PRESS CENTR 76 SHOE LANE LONDON EC4A 3BQ

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 WD 10/02/88 AD 18/11/87--------- � SI 59998@1=59998 � IC 2/60000

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8714 December 1987 ALTER MEM AND ARTS 011287

View Document

27/11/8727 November 1987 ALTER MEM AND ARTS 030987

View Document

03/11/873 November 1987 ALTER MEM AND ARTS 030987

View Document

03/11/873 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/873 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: G OFFICE CHANGED 03/11/87 DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

27/10/8727 October 1987 COMPANY NAME CHANGED BURGINHALL 154 LIMITED CERTIFICATE ISSUED ON 28/10/87

View Document

08/07/878 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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