CONSENSUS COMMUNITY SUPPORT LIMITED
Company number 06601967
- Company Overview for CONSENSUS COMMUNITY SUPPORT LIMITED (06601967)
- Filing history for CONSENSUS COMMUNITY SUPPORT LIMITED (06601967)
- People for CONSENSUS COMMUNITY SUPPORT LIMITED (06601967)
- Charges for CONSENSUS COMMUNITY SUPPORT LIMITED (06601967)
- More for CONSENSUS COMMUNITY SUPPORT LIMITED (06601967)
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) |
---|---|---|---|
24 Feb 2021 | PSC05 | Change of details for Consensus Support Services Limited as a person with significant control on 14 December 2020 | |
05 Jan 2021 | MR04 | Satisfaction of charge 066019670002 in full | |
24 Dec 2020 | MR04 | Satisfaction of charge 066019670003 in full | |
16 Dec 2020 | MR04 | Satisfaction of charge 066019670004 in full | |
16 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2020 | AP01 | Appointment of Mr Edward Morgan as a director on 14 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 | |
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 29 October 2020
|
|
09 Nov 2020 | CAP-SS | Solvency Statement dated 29/10/20 | |
29 Jul 2020 | SH19 |
Statement of capital on 29 July 2020
|
|
05 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
04 May 2020 | SH20 | Statement by Directors | |
04 May 2020 | SH19 |
Statement of capital on 4 May 2020
|
|
04 May 2020 | CAP-SS | Solvency Statement dated 02/04/20 | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
26 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Oct 2018 | PSC02 | Notification of Consensus Support Services Limited as a person with significant control on 6 April 2016 |