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 - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Notification of Consort Business Services Limited as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Cessation of Nathan Kingsley Golby as a person with significant control on 2023-02-28

View Document

14/02/2314 February 2023 Satisfaction of charge 099710070001 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Nathan Kingsley Golby on 2021-05-28

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX ENGLAND

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOLBY

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

08/02/198 February 2019 CESSATION OF DANIEL AINSLEY GOLBY AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM VINCENT COURT 11 HUBERT STREET BIRMINGHAM WEST MIDLANDS B6 4BA ENGLAND

View Document

13/10/1713 October 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099710070001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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