- Company Overview for CONSENSIO GLOBAL LIMITED (08719664)
- Filing history for CONSENSIO GLOBAL LIMITED (08719664)
- People for CONSENSIO GLOBAL LIMITED (08719664)
- Charges for CONSENSIO GLOBAL LIMITED (08719664)
- More for CONSENSIO GLOBAL LIMITED (08719664)
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) |
---|---|---|---|
07 Feb 2015 | AD02 | Register inspection address has been changed to Unit 15 Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4RD | |
31 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | TM01 | Termination of appointment of Veronica Ann Stanley as a director on 14 October 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Stephen Hunter on 1 September 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Robert John Respinger on 1 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Veronica Ann Stanley as a director on 14 October 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from , 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, W1J 6BD, England to Communications House 26 York Street London W1U 6PZ on 12 September 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Simon Gene Marks as a director on 4 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Simon Gene Marks as a director on 4 August 2014 | |
10 Jul 2014 | CERTNM |
Company name changed red dragon affordable housing LIMITED\certificate issued on 10/07/14
|
|
09 Jul 2014 | TM01 | Termination of appointment of Paul Richards as a director | |
09 Jun 2014 | AD01 | Registered office address changed from , Unit 1 Hitchcocks Business Park, Uffculme, Cullompton, Devon, EX15 3FA, England on 9 June 2014 | |
20 May 2014 | AP01 | Appointment of Ms Veronica Ann Stanley as a director | |
24 Feb 2014 | TM01 | Termination of appointment of David Hawkins as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Paul William Richards as a director | |
30 Jan 2014 | AP01 | Appointment of Mr David John Hawkins as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Colin Charles Nicholls as a director | |
30 Jan 2014 | AP01 | Appointment of Mr Simon Gene Marks as a director | |
14 Nov 2013 | AP01 | Appointment of Mr Robert John Respinger as a director | |
13 Nov 2013 | AP01 | Appointment of Mr Ian Richard Parry as a director | |
11 Nov 2013 | AD01 | Registered office address changed from , 22a Ryelands Business Park, Wellington, Somerset, TA21 9PZ, United Kingdom on 11 November 2013 | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|