About

Registered Number: 04676108
Date of Incorporation: 24/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Founded in 2003, C2 Consultants Ltd have registered office in Watford, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. C2 Consultants Ltd has 3 directors listed as Comben, Maureen Brigid, Comben, Maureen Brigid, Comben, Peter Alan Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBEN, Maureen Brigid 15 February 2010 - 1
COMBEN, Peter Alan Paul 24 February 2003 16 September 2013 1
Secretary Name Appointed Resigned Total Appointments
COMBEN, Maureen Brigid 24 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 February 2019
CH03 - Change of particulars for secretary 13 December 2018
CS01 - N/A 07 June 2018
PSC04 - N/A 01 June 2018
PSC04 - N/A 01 June 2018
AA - Annual Accounts 26 February 2018
AD01 - Change of registered office address 19 September 2017
CH01 - Change of particulars for director 25 July 2017
CH03 - Change of particulars for secretary 24 July 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 13 February 2015
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 18 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP01 - Appointment of director 01 March 2010
SH01 - Return of Allotment of shares 09 December 2009
AA - Annual Accounts 03 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 31 August 2004
225 - Change of Accounting Reference Date 27 March 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.