About

Registered Number: 03382302
Date of Incorporation: 06/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 30 Wrensfield, Boxmoor, Hemel Hempstead, Herts, HP1 1RP

 

Cost Containment Consultancy Ltd was registered on 06 June 1997 and are based in Hemel Hempstead. The current directors of the organisation are listed as Welch, Susan Ann, Pritchard, Alaric Jackson in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Alaric Jackson 01 March 2010 17 August 2011 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Susan Ann 16 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 06 June 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 17 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 03 March 2010
AP03 - Appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 16 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 24 July 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 19 May 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 20 June 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 17 June 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 16 March 2001
225 - Change of Accounting Reference Date 23 January 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 05 August 1999
CERTNM - Change of name certificate 03 March 1999
RESOLUTIONS - N/A 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.