- Company Overview for CONSOLIDATED PROPERTIES LIMITED (12142508)
- Filing history for CONSOLIDATED PROPERTIES LIMITED (12142508)
- People for CONSOLIDATED PROPERTIES LIMITED (12142508)
- Charges for CONSOLIDATED PROPERTIES LIMITED (12142508)
- More for CONSOLIDATED PROPERTIES LIMITED (12142508)
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) |
---|---|---|---|
14 Mar 2024 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to Toat House Toat Lane Pulborough West Sussex RH20 1BZ on 14 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Barry Michael O'connor as a director on 14 March 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Robert James Luck as a director on 7 July 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
14 Mar 2022 | MR01 | Registration of charge 121425080001, created on 1 March 2022 | |
21 Jul 2021 | AD01 | Registered office address changed from Toat House Toat Lane Pulborough West Sussex RH20 1BZ England to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 21 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Barry O'connor as a director on 25 June 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr James Nicholas Whitmore as a director on 25 June 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Robin Warwick Edwards as a director on 25 June 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 14 Great James Street London WC1N 3DP England to Toat House Toat Lane Pulborough West Sussex RH20 1BZ on 8 July 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
21 Feb 2020 | PSC02 | Notification of Stanborough Court Developments Limited as a person with significant control on 16 October 2019 | |
21 Feb 2020 | PSC07 | Cessation of Seaway Holdings Ltd as a person with significant control on 21 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Robert James Luck as a person with significant control on 21 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Robin Warwick Edwards as a person with significant control on 21 February 2020 | |
19 Feb 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 October 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
07 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-07
|