THE CONSULTATION INSTITUTE
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
15/10/2415 October 2024 | Statement of affairs |
15/10/2415 October 2024 | Resolutions |
15/10/2415 October 2024 | Appointment of a voluntary liquidator |
19/07/2419 July 2024 | Notification of Elizabeth Gammell as a person with significant control on 2024-05-01 |
19/07/2419 July 2024 | Termination of appointment of Quintin Andrew Oliver as a director on 2024-07-18 |
19/07/2419 July 2024 | Cessation of Quintin Andrew Oliver as a person with significant control on 2024-06-30 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
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 |
01/05/241 May 2024 | Director's details changed for Mr Corey Neil Smalley on 2024-04-30 |
01/05/241 May 2024 | Director's details changed for Mr Quintin Andrew Oliver on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mrs Elizabeth Avis Gammell as a director on 2024-01-01 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/06/2328 June 2023 | Director's details changed for Mr Corey Neil Smalley on 2023-05-01 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/06/2328 June 2023 | Cessation of Rhion Herman Jones as a person with significant control on 2022-12-01 |
28/06/2328 June 2023 | Cessation of Howard Stanley Kendall as a person with significant control on 2022-11-01 |
28/06/2328 June 2023 | Change of details for Mr Quintin Oliver as a person with significant control on 2023-05-01 |
28/06/2328 June 2023 | Notification of Corey Neil Smalley as a person with significant control on 2022-06-01 |
28/06/2328 June 2023 | Director's details changed for Mr Quintin Andrew Oliver on 2023-05-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Termination of appointment of Rhion Herman Jones as a director on 2022-12-01 |
02/11/222 November 2022 | Termination of appointment of Howard Stanley Kendall as a director on 2022-11-01 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CESSATION OF NICHOLAS ANTHONY JAMES DUFFIN AS A PSC |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUFFIN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR QUINTIN OLIVER / 01/05/2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY JAMES DUFFIN |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUINTIN ANDREW OLIVER / 01/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
07/01/177 January 2017 | DIRECTOR APPOINTED NICHOLAS ANTHONY JAMES DUFFIN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
20/05/1620 May 2016 | 12/05/16 NO MEMBER LIST |
06/11/156 November 2015 | 31/12/14 TOTAL EXEMPTION FULL |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL RODRIGUES |
22/06/1522 June 2015 | 12/05/15 NO MEMBER LIST |
06/10/146 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
27/05/1427 May 2014 | 12/05/14 NO MEMBER LIST |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/06/1324 June 2013 | 12/05/13 NO MEMBER LIST |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
21/05/1221 May 2012 | 12/05/12 NO MEMBER LIST |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY HOWARD KENDALL |
27/02/1227 February 2012 | SECRETARY APPOINTED PAUL RODRIGUES |
05/10/115 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
06/06/116 June 2011 | 12/05/11 NO MEMBER LIST |
26/10/1026 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
23/06/1023 June 2010 | 12/05/10 NO MEMBER LIST |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUINTIN OLIVER / 22/03/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHION HERMAN JONES / 22/03/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STANLEY KENDALL / 22/03/2010 |
22/06/1022 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD STANLEY KENDALL / 22/03/2010 |
04/12/094 December 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
07/07/097 July 2009 | ANNUAL RETURN MADE UP TO 12/05/09 |
28/10/0828 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
19/05/0819 May 2008 | ANNUAL RETURN MADE UP TO 12/05/08 |
29/01/0829 January 2008 | FULL ACCOUNTS MADE UP TO 31/12/06 |
20/06/0720 June 2007 | FULL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0725 May 2007 | ANNUAL RETURN MADE UP TO 12/05/07 |
25/05/0725 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
22/05/0622 May 2006 | ANNUAL RETURN MADE UP TO 12/05/06 |
17/05/0617 May 2006 | FULL ACCOUNTS MADE UP TO 31/05/05 |
20/02/0620 February 2006 | REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 21 HIGH STREET GREEN STREET GREEN ORPINGTON KENT BR6 6BG |
17/05/0517 May 2005 | ANNUAL RETURN MADE UP TO 12/05/05 |
21/12/0421 December 2004 | SECRETARY RESIGNED |
20/12/0420 December 2004 | NEW SECRETARY APPOINTED |
20/12/0420 December 2004 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: THE BUSINESS CENTRE 42 WYCOMBE ROAD HOLMER GREEN BUCKINGHAMSHIRE HP15 6RY |
07/09/047 September 2004 | NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | DIRECTOR RESIGNED |
07/09/047 September 2004 | NEW DIRECTOR APPOINTED |
07/09/047 September 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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