- Company Overview for CONSENSUS BUSINESS GROUP LIMITED (04890494)
- Filing history for CONSENSUS BUSINESS GROUP LIMITED (04890494)
- People for CONSENSUS BUSINESS GROUP LIMITED (04890494)
- Charges for CONSENSUS BUSINESS GROUP LIMITED (04890494)
- More for CONSENSUS BUSINESS GROUP LIMITED (04890494)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
17 Oct 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
01 Oct 2012 | AA | Full accounts made up to 31 May 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
08 May 2012 | TM02 | Termination of appointment of Michael Ingham as a secretary | |
14 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
07 Feb 2012 | AD01 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
09 Jun 2011 | CC04 | Statement of company's objects | |
09 Nov 2010 | AA | Full accounts made up to 31 May 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
13 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Oct 2009 | 363a | Return made up to 08/09/09; full list of members | |
19 Feb 2009 | AA | Full accounts made up to 31 May 2008 | |
29 Sep 2008 | 363s | Return made up to 08/09/08; no change of members | |
14 May 2008 | 288b | Appointment terminated director ohad yaron |