CONSENSUS HENSON LIMITED
Status | ACTIVE |
Company No. | 09553907 |
Category | Private Limited Company |
Incorporated | 21 Apr 2015 |
Age | 9 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
CONSENSUS HENSON LIMITED is an active private limited company with number 09553907. It was incorporated 9 years, 1 month, 11 days ago, on 21 April 2015. The company address is 3 The Courtyards Phoenix Square 3 The Courtyards Phoenix Square, Colchester, CO4 9PE, Essex, England.
Company Fillings
Termination director company with name termination date
Date: 31 May 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-31
Officer name: Benjamin Trevor Holman
Documents
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Termination secretary company with name termination date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benjamin Trevor Holman
Termination date: 2024-04-30
Documents
Appoint person secretary company with name date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-04-30
Officer name: Ms Paula Bridget Sarah Keys
Documents
Appoint person director company with name date
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-30
Officer name: Mr David Andrew Spruzen
Documents
Legacy
Date: 08 Feb 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 08 Feb 2024
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/23
Documents
Legacy
Date: 08 Feb 2024
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 18 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 18 Jan 2024
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/23
Documents
Termination director company with name termination date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Spruzen
Termination date: 2023-12-01
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Trevor Holman
Appointment date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Termination secretary company with name termination date
Date: 21 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-01
Officer name: Michael Forster
Documents
Appoint person secretary company with name date
Date: 21 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-01
Officer name: Mr Benjamin Trevor Holman
Documents
Appoint person secretary company with name date
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-03
Officer name: Mr Michael Forster
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-03
Officer name: Mr David Andrew Spruzen
Documents
Termination director company with name termination date
Date: 04 Oct 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Christopher James Easteal
Documents
Accounts with accounts type small
Date: 06 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-31
Officer name: Mrs Paula Bridget Sarah Keys
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Anthony Morgan
Termination date: 2022-07-31
Documents
Confirmation statement with updates
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-04
Old address: 654 the Crescent Colchester Essex CO4 9YQ England
New address: 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-31
Psc name: Non-Core Bidco 3 Limited
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Consensus Group Holdings Limited
Notification date: 2022-01-31
Documents
Accounts with accounts type small
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 23 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 14 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-14
Psc name: Non-Core Bidco 3 Limited
Documents
Mortgage satisfy charge full
Date: 24 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095539070001
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Peter Martin Hill
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Paul Anthony Keith Jeffery
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Bennett Schofield
Termination date: 2020-12-14
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Morgan
Appointment date: 2020-12-14
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Easteal
Appointment date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
New address: 654 the Crescent Colchester Essex CO4 9YQ
Change date: 2020-12-15
Old address: Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-31
Charge number: 095539070001
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Non-Core Bidco 3 Limited
Notification date: 2016-05-01
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-05-01
Psc name: Paul Anthony Keith Jeffery
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type dormant
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Incorporation company
Date: 21 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACCURATE INTERNATIONAL LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05586580 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 PRIMROSE PLACE,ISLEWORTH,TW7 5BE
Number: | 09525284 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 RUGBY ROAD,HINCKLEY,LE10 0QA
Number: | 11481031 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE MORRIS PHYSIOTHERAPY LIMITED
59A GERARD STREET,WIGAN,WN4 9AG
Number: | 04720482 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ENERGY RESIDENTIAL SOLAR LIMITED
THE GREEN EASTER PARK,READING,RG7 2PQ
Number: | 07394355 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B BALACLAVA INDUSTRIAL ESTATE,BRISTOL,BS16 3LJ
Number: | 07703702 |
Status: | ACTIVE |
Category: | Private Limited Company |