Advanced company searchLink opens in new window

CONSENSUS CAPITAL GROUP LIMITED

Company number SC400368

Filter by category

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)
28 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
10 Jan 2017 AD01 Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 10 January 2017
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
16 Jun 2016 AP01 Appointment of Mr Joseph Meng Loong Lee as a director on 16 June 2016
06 Oct 2015 TM01 Termination of appointment of Stuart David Glass as a director on 29 September 2015
23 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 MR01 Registration of charge SC4003680011, created on 28 August 2014
03 Jul 2014 AA Full accounts made up to 30 September 2013
12 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
17 Apr 2014 MR01 Registration of charge 4003680008
17 Apr 2014 MR01 Registration of charge 4003680009
17 Apr 2014 MR01 Registration of charge 4003680010
15 Apr 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
15 Apr 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
22 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
30 May 2013 AUD Auditor's resignation
15 May 2013 AUD Auditor's resignation
27 Feb 2013 AA Full accounts made up to 30 September 2012
01 Feb 2013 CERTNM Company name changed consensus capital (property) LTD\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
22 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 7
22 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 4
22 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 5
22 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 6