THE CONSULTATION INSTITUTE

Company Documents

DateDescription
16/10/2416 October 2024 Registered office address changed from Office 1/4 the Waterfront Hotel Great North Road Wyboston Bedfordshire MK44 3AL England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2024-10-16

View Document

15/10/2415 October 2024 Statement of affairs

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

19/07/2419 July 2024 Notification of Elizabeth Gammell as a person with significant control on 2024-05-01

View Document

19/07/2419 July 2024 Termination of appointment of Quintin Andrew Oliver as a director on 2024-07-18

View Document

19/07/2419 July 2024 Cessation of Quintin Andrew Oliver as a person with significant control on 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

01/05/241 May 2024 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Office 1/4 the Waterfront Hotel Great North Road Wyboston Bedfordshire MK44 3AL on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Corey Neil Smalley on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Quintin Andrew Oliver on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mrs Elizabeth Avis Gammell as a director on 2024-01-01

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Mr Corey Neil Smalley on 2023-05-01

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/06/2328 June 2023 Cessation of Rhion Herman Jones as a person with significant control on 2022-12-01

View Document

28/06/2328 June 2023 Cessation of Howard Stanley Kendall as a person with significant control on 2022-11-01

View Document

28/06/2328 June 2023 Change of details for Mr Quintin Oliver as a person with significant control on 2023-05-01

View Document

28/06/2328 June 2023 Notification of Corey Neil Smalley as a person with significant control on 2022-06-01

View Document

28/06/2328 June 2023 Director's details changed for Mr Quintin Andrew Oliver on 2023-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Termination of appointment of Rhion Herman Jones as a director on 2022-12-01

View Document

02/11/222 November 2022 Termination of appointment of Howard Stanley Kendall as a director on 2022-11-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CESSATION OF NICHOLAS ANTHONY JAMES DUFFIN AS A PSC

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUFFIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR QUINTIN OLIVER / 01/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY JAMES DUFFIN

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR QUINTIN ANDREW OLIVER / 01/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

07/01/177 January 2017 DIRECTOR APPOINTED NICHOLAS ANTHONY JAMES DUFFIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 12/05/16 NO MEMBER LIST

View Document

06/11/156 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY PAUL RODRIGUES

View Document

22/06/1522 June 2015 12/05/15 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 12/05/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 12/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 12/05/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY HOWARD KENDALL

View Document

27/02/1227 February 2012 SECRETARY APPOINTED PAUL RODRIGUES

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 12/05/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 12/05/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR QUINTIN OLIVER / 22/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RHION HERMAN JONES / 22/03/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STANLEY KENDALL / 22/03/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HOWARD STANLEY KENDALL / 22/03/2010

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 21 HIGH STREET GREEN STREET GREEN ORPINGTON KENT BR6 6BG

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: THE BUSINESS CENTRE 42 WYCOMBE ROAD HOLMER GREEN BUCKINGHAMSHIRE HP15 6RY

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 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