CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED: Filings
Overview
| Company Name | CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09971007 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CONSORT PROPERTY LETTINGS AND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Notification of Consort Business Services Limited as a person with significant control on Feb 28, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Cessation of Nathan Kingsley Golby as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 099710070001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Nathan Kingsley Golby on May 28, 2021 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ndg property developments LIMITED\certificate issued on 25/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH England to 31 Aldergate Tamworth Staffordshire B79 7DX on Feb 08, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2020 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 31 Aldergate Tamworth Staffordshire B79 7DX England to Suite 2, Stablethorpe Offices Thorpe Constantine Tamworth B79 0LH on Jun 21, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0