AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 31st March 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
16th January 2023 - the day director's appointment was terminated
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st October 2021 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, March 2021
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, March 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th December 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 31st July 2019
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 14th March 2017. New Address: 25 Hollingworth Court Turkey Mill, Ashford Road Maidstone Kent ME14 5PP. Previous address: First Floor South Wing 1 James Whatman Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 13th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th May 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2016
| resolution
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2016
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed considine consulting LIMITEDcertificate issued on 03/05/16
filed on: 3rd, May 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
7th April 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th January 2015. New Address: First Floor South Wing 1 James Whatman Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP. Previous address: North Wing Turkey Court Turkey Mill Maidstone Kent ME14 5PP
filed on: 5th, January 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 17th December 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England on 3rd April 2013
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th July 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th May 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th May 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
4th May 2010 - the day director's appointment was terminated
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th May 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(10 pages)
|