CONSULTING GROUP (SOUTHERN) LIMITED

75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom
StatusACTIVE
Company No.10606579
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

CONSULTING GROUP (SOUTHERN) LIMITED is an active private limited company with number 10606579. It was incorporated 7 years, 4 months, 13 days ago, on 07 February 2017. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth William Buchanan

Appointment date: 2023-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 26 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Buchanan

Change date: 2021-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England

New address: 75 Springfield Road Chelmsford Essex CM2 6JB

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Oct 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-31

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Norish

Termination date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Paul Rowan Coker

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Capital cancellation shares

Date: 05 Jun 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH06

Capital : 134 GBP

Date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106065790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106065790002

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH06

Capital : 164 GBP

Date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Paul Rowan Coker

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Kenneth Norish

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Paul Coker

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Buchanan

Change date: 2018-02-06

Documents

View document PDF

Capital cancellation shares

Date: 15 Jun 2018

Action Date: 16 May 2017

Category: Capital

Type: SH06

Date: 2017-05-16

Capital : 300.00 GBP

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-02

Charge number: 106065790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-12

Charge number: 106065790001

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABINET DEVELOPMENTS LIMITED

UNIT 15,BRIDGEND,CF31 2AN

Number:01696015
Status:ACTIVE
Category:Private Limited Company

DELANCEY BUSINESS MANAGEMENT LIMITED

131 WATCHFIELD COURT,LONDON,W4 4NE

Number:02771178
Status:ACTIVE
Category:Private Limited Company

QUADRIVAL LTD

162 LOWHURST DRIVE,STOKE-ON-TRENT,ST6 6SY

Number:11862780
Status:ACTIVE
Category:Private Limited Company

R.K ENGINEERS LTD

31 CABLES DRIVE,ALEXANDRIA,G83 9EN

Number:SC622278
Status:ACTIVE
Category:Private Limited Company

SMALL WORLD SHIPPING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10441843
Status:ACTIVE
Category:Private Limited Company

SMITH AND GRACE SCREW BOSS PULLEY COMPANY,LIMITED

12TH FLOOR BANK HOUSE,BRMINGHAM,B2 5AD

Number:00055609
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