About

Registered Number: 03426345
Date of Incorporation: 29/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Construction Law Consulting (UK) Ltd was founded on 29 August 1997, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 4 directors listed as Mulligan, Michael, Kenny, Joanna, Mulligan, Patrick, Mulligan, Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLIGAN, Michael 29 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Joanna 24 January 2002 14 November 2002 1
MULLIGAN, Patrick 01 September 2002 27 November 2013 1
MULLIGAN, Patrick 29 August 1997 24 January 2002 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 15 August 2018
PSC04 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 07 February 2017
CH01 - Change of particulars for director 21 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 20 February 2014
TM02 - Termination of appointment of secretary 27 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 13 September 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 26 April 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 13 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 03 October 1997
RESOLUTIONS - N/A 23 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.