Based in London, Consensus Business Group Ltd was founded on 08 September 2003, it has a status of "Active". We don't know the number of employees at this business. This organisation has 2 directors listed as Drinnan, Jamie, Kirwan Taylor, John Crispin Daniel at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRINNAN, Jamie | 05 September 2018 | - | 1 |
KIRWAN TAYLOR, John Crispin Daniel | 05 November 2015 | 05 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 18 September 2018 | |
AP03 - Appointment of secretary | 18 September 2018 | |
TM02 - Termination of appointment of secretary | 18 September 2018 | |
AA - Annual Accounts | 14 February 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 14 September 2016 | |
CH01 - Change of particulars for director | 06 July 2016 | |
AP03 - Appointment of secretary | 05 November 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AA - Annual Accounts | 17 October 2013 | |
CH01 - Change of particulars for director | 16 October 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 08 May 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AD01 - Change of registered office address | 07 February 2012 | |
AR01 - Annual Return | 15 September 2011 | |
CC04 - Statement of companies objects | 09 June 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 01 October 2010 | |
RESOLUTIONS - N/A | 28 September 2010 | |
AA - Annual Accounts | 02 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363s - Annual Return | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
AA - Annual Accounts | 02 April 2008 | |
395 - Particulars of a mortgage or charge | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 18 September 2007 | |
395 - Particulars of a mortgage or charge | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
363s - Annual Return | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 April 2006 | |
RESOLUTIONS - N/A | 29 March 2006 | |
RESOLUTIONS - N/A | 29 March 2006 | |
RESOLUTIONS - N/A | 29 March 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 06 July 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 March 2005 | |
363s - Annual Return | 06 October 2004 | |
225 - Change of Accounting Reference Date | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
287 - Change in situation or address of Registered Office | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 24 September 2003 | |
NEWINC - New incorporation documents | 08 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment and shares | 26 February 2008 | Fully Satisfied |
N/A |
Deed of assignment and shares charge | 26 March 2007 | Fully Satisfied |
N/A |
Deed of assignment and shares charge | 04 August 2006 | Fully Satisfied |
N/A |