- Company Overview for CLIFTONVILLE CONSORTIUM LIMITED (14530803)
- Filing history for CLIFTONVILLE CONSORTIUM LIMITED (14530803)
- People for CLIFTONVILLE CONSORTIUM LIMITED (14530803)
- More for CLIFTONVILLE CONSORTIUM LIMITED (14530803)
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) |
---|---|---|---|
15 Jan 2024 | CERTNM |
Company name changed dmc business consultants LTD\certificate issued on 15/01/24
|
|
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
12 Jan 2024 | PSC01 | Notification of Fayyaz Ali as a person with significant control on 11 January 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 11 January 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ground Floor 48 Whitehorse Road London E1 0nd on 12 January 2024 | |
12 Jan 2024 | AP01 | Appointment of Mr Fayyaz Ali as a director on 11 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 11 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 11 January 2024 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jan 2024 | AP01 | Appointment of Mrs Nuala Thornton as a director on 9 January 2024 | |
09 Jan 2024 | PSC01 | Notification of Nuala Thornton as a person with significant control on 9 January 2024 | |
09 Jan 2024 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
09 Jan 2024 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2024 | |
09 Jan 2024 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 December 2023 | |
09 Jan 2024 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 December 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 November 2023 | |
08 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-08
|