CONSORT APARTMENTS LIMITED
Status | ACTIVE |
Company No. | 05137969 |
Category | |
Incorporated | 26 May 2004 |
Age | 20 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
CONSORT APARTMENTS LIMITED is an active with number 05137969. It was incorporated 20 years, 8 days ago, on 26 May 2004. The company address is Markwell Farmhouse Markwell Markwell Farmhouse Markwell, Saltash, PL12 5EQ, England.
Company Fillings
Change person secretary company with change date
Date: 02 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Haddon
Change date: 2024-05-02
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Old address: Markwell Landrake Saltash PL12 5EQ England
New address: Markwell Farmhouse Markwell Landrake Saltash PL12 5EQ
Change date: 2023-08-15
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Address
Type: AD01
Old address: Lanjore Farm St Germans Saltash PL12 5BH England
Change date: 2023-07-12
New address: Markwell Landrake Saltash PL12 5EQ
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Therese Ferraro
Appointment date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
New address: Lanjore Farm St Germans Saltash PL12 5BH
Old address: Peter Haddon Property Management 23 Waterloo Street North Hill Plymouth Devon PL4 8LY
Change date: 2022-01-06
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 31 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Mark Anthony Hanks
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 02 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry John Moul
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 29 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Anthony Hanks
Change date: 2012-06-07
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Frances Wickett
Change date: 2012-06-07
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date
Date: 20 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date
Date: 17 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Frances Wickett
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suki Honey
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Benning
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/05/09
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david martin
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david kittle
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mark anthony hanks
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/08
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/07
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/06
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 03/02/06 from: 7 the crescent plymouth devon PL1 3AB
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/05/05
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF
Number: | 10117178 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VIEWFIELD PARK,TAIN,IV19 1RJ
Number: | SC583286 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITHAY STUDIOS STUDIO C8,BRISTOL,BS1 2LZ
Number: | 11461795 |
Status: | ACTIVE |
Category: | Private Limited Company |
402-408 CATHCART ROAD,GLASGOW,G42 7BZ
Number: | SC542587 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LONDON,E1 5NF
Number: | 10533543 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DENSTONE CRESCENT,BOLTON,BL2 5DE
Number: | 09021868 |
Status: | ACTIVE |
Category: | Private Limited Company |