Advanced company searchLink opens in new window

MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED

Company number 02170154

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 AP03 Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017
07 Sep 2017 TM02 Termination of appointment of Charles William Ansley as a secretary on 7 September 2017
01 Sep 2017 AD01 Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017
09 Aug 2017 TM01 Termination of appointment of Christopher John Povey as a director on 31 July 2017
09 Aug 2017 TM01 Termination of appointment of Charles William Ansley as a director on 31 July 2017
25 Jul 2017 AP01 Appointment of Mr Michael David Comras as a director on 12 July 2017
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4.001
06 Jun 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4.001
30 Jul 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4.001
08 Aug 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 20 March 2013
20 Jul 2012 AA Full accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 20 March 2012
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Oct 2011 CERTNM Company name changed alexander proudfoot overseas holdings LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-27
29 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-26
29 Sep 2011 CONNOT Change of name notice
23 Sep 2011 AP03 Appointment of Mr Charles William Ansley as a secretary
23 Sep 2011 TM02 Termination of appointment of Karin Mclean as a secretary