METHOD CONSULTING LLP

Company Documents

DateDescription
14/04/2514 April 2025 Cessation of Gordon Stewart Macmillan as a person with significant control on 2025-04-07

View Document

14/04/2514 April 2025 Termination of appointment of Gordon Stewart Macmillan as a member on 2025-04-07

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Member's details changed for Mr Gordon Stewart Macmillan on 2024-01-01

View Document

06/11/236 November 2023 Registered office address changed from Berkeley House Hunts Rise Swindon Wiltshire SN3 4TG to 3 New Bridge Square Swindon SN1 1BY on 2023-11-06

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Notification of Thomas Edward Kelly as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Alexander Nigel Mason as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Antony John Allen Bursey as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

05/04/235 April 2023 Notification of Natasha Claire Leigh Fox as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Matthew Alan Robert Smith as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Lisa Selina Kendall as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Kimberley Paige Mason as a person with significant control on 2023-04-01

View Document

05/04/235 April 2023 Notification of Nicholas John Sendall as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Cessation of Freshwater Environment Ltd. as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of S10 Consulting Ltd as a member on 2023-03-31

View Document

03/04/233 April 2023 Cessation of Imac Consulting Limited as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Antony John Allen Bursey as a member on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr Nicholas John Sendall as a member on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr Gordon Stewart Macmillan as a member on 2023-04-01

View Document

03/04/233 April 2023 Notification of Gordon Macmillan as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Freshwater Environment Ltd as a member on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Imac Consulting Ltd as a member on 2023-03-31

View Document

03/04/233 April 2023 Member's details changed for Mr Thomas Edward Kelly on 2023-03-31

View Document

03/04/233 April 2023 Member's details changed for Mr Alexander Nigel Mason on 2023-03-31

View Document

03/04/233 April 2023 Member's details changed for Mr Matthew Alan Robert Smith on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Appointment of Miss Kimberley Mason as a member on 2023-01-01

View Document

21/10/2221 October 2022 Appointment of Mr Alexander Nigel Mason as a member on 2022-05-01

View Document

21/10/2221 October 2022 Appointment of Mr Thomas Edward Kelly as a member on 2022-05-01

View Document

21/10/2221 October 2022 Appointment of Mr Matthew Alan Robert Smith as a member on 2022-05-01

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Satisfaction of charge OC3628310001 in full

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IMAC CONSULTING LTD / 27/04/2020

View Document

27/04/2027 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S10 CONSULTING LTD / 27/04/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, LLP MEMBER GORDON MACMILLAN

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, LLP MEMBER GEORGINA JAMES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, LLP MEMBER ANTONY BURSEY

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS SENDALL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

01/03/191 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IMAC CONSULTING LTD / 01/03/2019

View Document

01/03/191 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS GEORGINA ANNE JAMES / 01/03/2019

View Document

01/03/191 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LISA KENDALL / 01/03/2019

View Document

01/03/191 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SENDALL / 01/03/2019

View Document

01/03/191 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERARD THACKER / 01/03/2019

View Document

01/03/191 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS NATASHA FOX / 01/03/2019

View Document

01/03/191 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S10 CONSULTING LTD / 01/03/2019

View Document

01/03/191 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TREEHUGGER CONSULTING LTD / 01/03/2019

View Document

01/03/191 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FRESHWATER ENVIRONMENT LTD / 01/03/2019

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, LLP MEMBER TOM GERRISH

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 17/03/16

View Document

02/10/152 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 17/03/15

View Document

15/07/1415 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 17/03/14

View Document

26/03/1426 March 2014 LLP MEMBER APPOINTED MRS LISA KENDALL

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TREEHUGGER CONSULTING LTD / 15/12/2012

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 17/03/13

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON STEWART MACMILLAN / 14/08/2012

View Document

26/03/1226 March 2012 ANNUAL RETURN MADE UP TO 17/03/12

View Document

12/10/1112 October 2011 CORPORATE LLP MEMBER APPOINTED S10 CONSULTING LTD

View Document

11/10/1111 October 2011 LLP MEMBER APPOINTED MR GERARD THACKER

View Document

11/10/1111 October 2011 LLP MEMBER APPOINTED MR TOM GERRISH

View Document

11/10/1111 October 2011 CORPORATE LLP MEMBER APPOINTED TREEHUGGER CONSULTING LTD

View Document

11/10/1111 October 2011 CORPORATE LLP MEMBER APPOINTED FRESHWATER ENVIRONMENT LTD

View Document

11/10/1111 October 2011 CORPORATE LLP MEMBER APPOINTED IMAC CONSULTING LTD

View Document

11/10/1111 October 2011 LLP MEMBER APPOINTED MS GEORGIE JAMES

View Document

11/10/1111 October 2011 LLP MEMBER APPOINTED MS NATASHA FOX

View Document

11/10/1111 October 2011 LLP MEMBER APPOINTED MR NICK SENDALL

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM LANGET END UPPER UP SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5US ENGLAND

View Document

17/03/1117 March 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information