CONSOLE MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-01-31

View Document

02/11/222 November 2022 Registered office address changed from 5 Hickling Drive Bury St. Edmunds IP33 2PU England to 63 Westley Road Bury St. Edmunds IP33 3RU on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Adrian Harmer on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Adrian Harmer as a person with significant control on 2022-11-02

View Document

18/02/2218 February 2022 Secretary's details changed for Mr Adrian Harmer on 2022-02-18

View Document

18/02/2218 February 2022 Director's details changed for Adrian Harmer on 2022-02-18

View Document

18/02/2218 February 2022 Change of details for Adrian Harmer as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from 9 High Street Ixworth Bury St. Edmunds Suffolk IP31 2HH England to 5 Hickling Drive Bury St. Edmunds IP33 2PU on 2022-02-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 17 CROWN CRESCENT IXWORTH BURY ST EDMUNDS SUFFOLK IP31 2EJ

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARMER / 02/02/2016

View Document

30/12/1530 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HARMER

View Document

30/12/1530 December 2015 SECRETARY APPOINTED MR ADRIAN HARMER

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HARMER

View Document

24/12/1524 December 2015 SECRETARY APPOINTED MR ADRIAN HARMER

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 PREVEXT FROM 30/03/2011 TO 31/03/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARMER / 14/12/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 17 CROWN CRESCENT IXWORTH BURY ST EDMUNDS SUFFOLK IP31 2EJ

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

24/12/0124 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 65 COACH ROAD SLEIGHTS WHITBY NORTH YORKSHIRE YO22 5BT

View Document

29/12/9729 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

11/12/9311 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 30/03/93

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 1A SCOTLAND BRIDGE ROAD NEW HAW ADDLESTONE SURREY KT15 3HD

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 S386 DISP APP AUDS 11/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: MBC INFORMATION SERVICES LTD. CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/921 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

12/12/9112 December 1991 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