CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/03/248 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
01/03/231 March 2023 | Notification of Consort Business Services Limited as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2328 February 2023 | Cessation of Nathan Kingsley Golby as a person with significant control on 2023-02-28 |
14/02/2314 February 2023 | Satisfaction of charge 099710070001 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
28/02/2228 February 2022 | Director's details changed for Mr Nathan Kingsley Golby on 2021-05-28 |
25/02/2225 February 2022 | Certificate of change of name |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
26/06/1926 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX ENGLAND |
04/06/194 June 2019 | FIRST GAZETTE |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLBY |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
08/02/198 February 2019 | CESSATION OF DANIEL AINSLEY GOLBY AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM VINCENT COURT 11 HUBERT STREET BIRMINGHAM WEST MIDLANDS B6 4BA ENGLAND |
13/10/1713 October 2017 | PREVEXT FROM 31/01/2017 TO 30/06/2017 |
09/10/179 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099710070001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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