ABC MANAGEMENT CONSULTING LIMITED

32 Garden Flat 32 Garden Flat, Bath, BA1 2LY, England
StatusACTIVE
Company No.09140789
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

ABC MANAGEMENT CONSULTING LIMITED is an active private limited company with number 09140789. It was incorporated 9 years, 10 months, 17 days ago, on 21 July 2014. The company address is 32 Garden Flat 32 Garden Flat, Bath, BA1 2LY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Dr Jane Ellis-Brush

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: Kevin Paul Ellis-Brush

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kevin Paul Ellis-Brush

Appointment date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2022

Action Date: 29 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-29

New address: 32 Garden Flat 32 Marlborough Buildings Bath BA1 2LY

Old address: 8 Charters Upper Oldfield Park Bath BA2 3LB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: 8 Charters Upper Oldfield Park Bath BA2 3LB

Old address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ England

Change date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jane Ellis-Brush

Appointment date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Kevin Brush

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Brush

Cessation date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Ellis-Brush

Notification date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Brush

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Kevin Brush

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Jane Ellis

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Ellis

Cessation date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jane Ellis

Change date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Brush

Change date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Old address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ England

New address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ

Change date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jane Ellis

Change date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: 93 Smeaton Court Marshgate Drive Hertford SG13 7AN

New address: 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ

Change date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Kevin Brush

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-24

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: 93 Smeaton Court Hertford SG13 7AN

Change date: 2015-08-12

New address: 93 Smeaton Court Marshgate Drive Hertford SG13 7AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Jane Ellis

Change date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2015

Action Date: 08 Aug 2015

Category: Address

Type: AD01

New address: 93 Smeaton Court Hertford SG13 7AN

Change date: 2015-08-08

Old address: 1 Queen Street St. Albans AL3 4PJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR THOMPSON PRODUCTIONS LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:09184802
Status:ACTIVE
Category:Private Limited Company

CCPI LIMITED

793 ORMSKIRK ROAD,WIGAN,WN5 8HE

Number:05220992
Status:ACTIVE
Category:Private Limited Company

CERTAX ACCOUNTING (ST ALBANS DISTRICT) LTD

85 GROUND FLOOR,HARPENDEN,AL5 1PR

Number:11247285
Status:ACTIVE
Category:Private Limited Company

D J CAMPBELL JOINERY LTD

4 MCKELVIE ROAD,OBAN,PA34 4GB

Number:SC565766
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 717 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL017800
Status:ACTIVE
Category:Limited Partnership

PHOENIX CONSULTING & PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11500269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source