SIX PROPERTY CONSULTING LIMITED

4 Imperial Square, Cheltenham, GL50 1QB, Gloucestershire, England
StatusACTIVE
Company No.09911552
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

SIX PROPERTY CONSULTING LIMITED is an active private limited company with number 09911552. It was incorporated 8 years, 6 months, 8 days ago, on 10 December 2015. The company address is 4 Imperial Square, Cheltenham, GL50 1QB, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-07

Psc name: Dionne Catherine Mccarthy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2022-09-15

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee James Creese

Change date: 2022-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elliot Peter Dinsdale

Cessation date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-04

Officer name: Elliot Peter Dinsdale

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Miss Dionne Catherine Mccarthy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 14 the Tything Worcester WR1 1HD England

New address: 4 Imperial Square Cheltenham Gloucestershire GL50 1QB

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Mr Lee James Creese

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Lee James Creese

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: 14 the Tything Worcester WR1 1HD

Old address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England

Change date: 2017-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR

Old address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 45 Newhall Street Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England

New address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR

Change date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: Cornwall Buildings 45 Newhall Street Birmingham B3 3QR

Old address: 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom

Change date: 2016-04-15

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHWOOD PROPERTIES (DERRY) LTD

11 JUNIPER PARK,LONDONDERRY,BT48 0NT

Number:NI646676
Status:ACTIVE
Category:Private Limited Company

CARIBBEAN HANDS CUISINE LTD

79 SILVER STREET,LONDON,N18 1RP

Number:11937560
Status:ACTIVE
Category:Private Limited Company

FPI CO 353 LTD

16 CAROLINA WAY,SALFORD,M50 2ZY

Number:11772908
Status:ACTIVE
Category:Private Limited Company

GAMET PROPERTY LIMITED

RIVERSIDE WORKS HONLEY,HUDDERSFIELD,HD9 6PQ

Number:11738185
Status:ACTIVE
Category:Private Limited Company

LOCKERBOX STORAGE LTD

1 PRINTING HOUSE COURT,ALDERSHOT,GU11 1DH

Number:10898976
Status:ACTIVE
Category:Private Limited Company

PAKAWA LUGGAGE COMPANY LTD

11 DETTINGEN CRESCENT,CAMBERLEY,GU16 6GN

Number:09602742
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