CONSORTIUM NO 2 LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Mr Hugh Richard Saunders as a director on 2025-03-05

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 81 WIMPOLE STREET LONDON W1G 9RE ENGLAND

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / CONSORTIUM CORPORATE HOLDINGS LIMITED / 10/07/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 33 WIGMORE STREET LONDON W1U 1BZ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 COMPANY NAME CHANGED MULLINS BEACH GENERAL PARTNER (UK) LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HOBBS / 10/01/2012

View Document

04/02/114 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONSORTIUM DIRECTORS LIMITED / 10/01/2011

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 27 SOHO SQUARE LONDON W1D 3AY

View Document

26/01/1026 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONSORTIUM DIRECTORS LIMITED / 10/01/2010

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR LIAM KAVANAGH

View Document

04/06/094 June 2009 COMPANY NAME CHANGED CONSORTIUM PROPERTY VENTURE FUND NO 2 GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 07/06/09

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED CONSORTIUM DIRECTORS LIMITED

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY WAYNE TAYLOR

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOBBS / 10/01/2009

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: C/O CONSORTIUM INVESTMENT MANAGEMENT, 27 SOHO SQUARE LONDON W1D 3AY

View Document

29/01/0829 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED THE MILL IPSWICH NOMINEES LIMITE D CERTIFICATE ISSUED ON 29/06/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED ASSETZ RESIDENTIAL GENERAL PARTN ER NO. 1 LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 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