About

Registered Number: 05138157
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 12 Kingsway, Frome, Somerset, BA11 1BT,

 

Cil Management Consultants Ltd was founded on 26 May 2004 and has its registered office in Somerset, it's status at Companies House is "Active". Robertson, Laura Jane, Chambers, Sebastian George, Fletcher, Thomas, Johnson, Giles, Marshall, Alexander, Robertson, Laura Jane, Whiteman, Jonathan Paul, Leung, Candy Oi Yan, Mcgregor, Eileen are the current directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Sebastian George 08 June 2004 - 1
FLETCHER, Thomas 13 July 2017 - 1
JOHNSON, Giles 08 June 2004 - 1
MARSHALL, Alexander 01 April 2011 - 1
ROBERTSON, Laura Jane 01 January 2015 - 1
WHITEMAN, Jonathan Paul 01 January 2015 - 1
LEUNG, Candy Oi Yan 06 March 2006 31 May 2009 1
MCGREGOR, Eileen 08 June 2004 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Laura Jane 26 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 08 June 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 01 December 2017
RESOLUTIONS - N/A 26 July 2017
MR01 - N/A 20 July 2017
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
AP01 - Appointment of director 19 July 2017
MR04 - N/A 19 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 30 June 2016
AD01 - Change of registered office address 30 June 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 18 January 2016
AR01 - Annual Return 06 July 2015
SH01 - Return of Allotment of shares 06 July 2015
SH01 - Return of Allotment of shares 23 February 2015
MR07 - N/A 21 February 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 08 January 2015
CERTNM - Change of name certificate 01 July 2014
CONNOT - N/A 01 July 2014
AR01 - Annual Return 17 June 2014
AUD - Auditor's letter of resignation 20 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 26 January 2012
MG01 - Particulars of a mortgage or charge 09 January 2012
AR01 - Annual Return 08 June 2011
AP01 - Appointment of director 21 April 2011
AA - Annual Accounts 16 March 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AR01 - Annual Return 10 June 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 19 February 2010
RESOLUTIONS - N/A 19 February 2010
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 07 April 2009
169 - Return by a company purchasing its own shares 17 February 2009
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
AA - Annual Accounts 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AUD - Auditor's letter of resignation 22 September 2007
363a - Annual Return 04 June 2007
MEM/ARTS - N/A 18 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
169 - Return by a company purchasing its own shares 31 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 14 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2005
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
CERTNM - Change of name certificate 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
RESOLUTIONS - N/A 14 June 2004
123 - Notice of increase in nominal capital 14 June 2004
225 - Change of Accounting Reference Date 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

A registered charge 13 July 2017 Outstanding

N/A

Debenture 06 January 2012 Outstanding

N/A

Rent deposit deed 07 February 2011 Outstanding

N/A

Debenture 16 March 2010 Fully Satisfied

N/A

Rent deposit deed 15 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.