About

Registered Number: 04484990
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Expertise House 9 Cufaude Lane Business Park, Cufaude Lane, Bramley, Hampshire, RG26 5DL

 

Expertise Consultancy Group Ltd was registered on 12 July 2002 and has its registered office in Bramley, Hampshire, it has a status of "Active". There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 17 August 2017
CH01 - Change of particulars for director 16 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
MG01 - Particulars of a mortgage or charge 29 October 2010
AA - Annual Accounts 11 October 2010
SH01 - Return of Allotment of shares 09 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 14 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 16 March 2007
225 - Change of Accounting Reference Date 10 November 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 30 August 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2010 Outstanding

N/A

Guarantee & debenture 17 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.