SEDGWICK CONSULTING GROUP LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/02/2011 February 2020 SAIL ADDRESS CHANGED FROM: THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AW ENGLAND

View Document

10/02/2010 February 2020 SAIL ADDRESS CREATED

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS CAROLINE WENDY GODWIN

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED

View Document

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY POLLY NAHER

View Document

28/01/1428 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1428 January 2014 ADOPT ARTICLES 18/12/2013

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED PAUL EDWARD BARNES

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DICK / 01/08/2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GODWIN

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DAVID ROSS GODWIN

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL METHARAM

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / POLLY NAHER / 16/07/2011

View Document

22/03/1122 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED ANDREW JOHN DICK

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/04/101 April 2010 SECRETARY APPOINTED POLLY NAHER

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY ADRIANNE CORMACK

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ANGUS KENNETH CAMERON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR TONI FOSTER

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ADRIANNE HELEN MARIE CORMACK

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY MARSH SECRETARIAL SERVICES LIMITED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/03/024 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: TELFORD HOUSE 14 TOTHILL STREET LONDON SW1H 9NB

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: NO 1 THE MARSH CENTRE WHITECHAPEL HIGH STREET LONDON E1 8DX

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: SEDGWICK HOUSE THE SEDGWICK CENTRE LONDON E1 8DX

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/06/951 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/01/954 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/12/9331 December 1993 COMPANY NAME CHANGED SEDGWICK FINANCIAL SERVICES LIMI TED CERTIFICATE ISSUED ON 31/12/93

View Document

14/05/9314 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED SEDGWICK CONSULTING GROUP LIMITE D CERTIFICATE ISSUED ON 01/09/92

View Document

26/06/9226 June 1992 COMPANY NAME CHANGED SCHOOL FEES ADVISORY SERVICES LI MITED CERTIFICATE ISSUED ON 26/06/92

View Document

31/03/9231 March 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 S252 DISP LAYING ACC 24/02/92

View Document

27/02/9227 February 1992 ADOPT MEM AND ARTS 24/02/92

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 EXEMPTION FROM APPOINTING AUDITORS 10/12/90

View Document

22/01/9122 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 16 WINDSOR PLACE CARDIFF CF1 3BY

View Document

19/02/9019 February 1990 RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 30/09/88; NO CHANGE OF MEMBERS

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

23/03/8823 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/03/8823 March 1988 NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 SECRETARY RESIGNED

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: 22 WINDSOR PLACE CARDIFF CF1 3BY

View Document

19/02/8719 February 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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