CONSOL PARTNERS (HOLDINGS) LIMITED

Old Church House Sandy Lane Old Church House Sandy Lane, Crawley, RH10 4HS, England
StatusACTIVE
Company No.09338986
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

CONSOL PARTNERS (HOLDINGS) LIMITED is an active private limited company with number 09338986. It was incorporated 9 years, 6 months, 13 days ago, on 03 December 2014. The company address is Old Church House Sandy Lane Old Church House Sandy Lane, Crawley, RH10 4HS, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2024

Action Date: 11 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-11

Charge number: 093389860002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2023

Action Date: 23 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-23

Charge number: 093389860001

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Rhona Lynne Driggs

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rhona Lynne Driggs

Change date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-03

Psc name: Empresaria Technology (Holdings) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-03

Psc name: Empresaria Technology (Holdings) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: Justin Lush

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Lush

Appointment date: 2021-06-09

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Graeme Thomas Hubert

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Daniel Cohen

Termination date: 2020-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rhona Lynne Driggs

Change date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mrs Rhona Lynne Driggs

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Spencer James Wreford

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Anderson

Appointment date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joost Kreulen

Termination date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Thomas Hubert

Change date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Jan 2017

Category: Address

Type: AD04

New address: Old Church House Sandy Lane Crawley Down Crawley RH10 4HS

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mr James Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mr Spencer James Wreford

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joost Kreulen

Appointment date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Joel Ellis

Termination date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

New address: Old Church House Sandy Lane Crawley Down Crawley RH10 4HS

Old address: , 35 New Broad Street London, EC2M 1NH

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Capital : 10,442.00 GBP

Date: 2016-07-11

Documents

View document PDF

Capital cancellation shares

Date: 07 Sep 2016

Action Date: 21 Jul 2016

Category: Capital

Type: SH06

Capital : 10,292 GBP

Date: 2016-07-21

Documents

View document PDF

Capital return purchase own shares

Date: 07 Sep 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Capital : 10,292.00 GBP

Date: 2016-07-06

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 10,110 GBP

Date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 9,514 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Feb 2015

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 18 Feb 2015

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (2285) LIMITED\certificate issued on 29/12/14

Documents

View document PDF

Change of name notice

Date: 29 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Termination date: 2014-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINO CONTRACTING & SERVICES LIMITED

65 FORTESCUE ROAD,WIMBLEDON,SW19 2EA

Number:07141192
Status:ACTIVE
Category:Private Limited Company

FENTON ACTUARIAL CONCEPTS LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10079621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMILL CONSULTING SERVICES LIMITED

8 WHEATFIELD CRESCENT,ROYSTON,SG8 7EN

Number:11401830
Status:ACTIVE
Category:Private Limited Company

MIDLAND AEROSPACE LIMITED

UNIT 4A CASTLEWOOD BUSINESS PARK,SUTTON IN ASHFIELD,NG17 1BX

Number:04326476
Status:ACTIVE
Category:Private Limited Company

QUEENSHILL COUNTRY COTTAGES LIMITED

FELLEND FARM,CASTLE DOUGLAS,DG7 2AT

Number:SC164977
Status:ACTIVE
Category:Private Limited Company

RELIEFLAND OWNERS LTD

GOVERNORS FLAT,INVERARAY,PA32 8TX

Number:SC468687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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