Kpmg Nunwood Consulting Ltd was registered on 08 December 1995 and are based in London, it's status at Companies House is "Active". Dean, Joanne, Boorman, Claire Louise, Ford, Yvette, Rushfirth, John Martin are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOORMAN, Claire Louise | 10 June 2003 | 09 November 2010 | 1 |
FORD, Yvette | 13 October 2004 | 19 January 2012 | 1 |
RUSHFIRTH, John Martin | 08 December 1995 | 08 January 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Joanne | 14 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
CS01 - N/A | 17 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
AA - Annual Accounts | 03 July 2019 | |
RESOLUTIONS - N/A | 02 October 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AP01 - Appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 09 August 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 07 July 2017 | |
AP01 - Appointment of director | 03 February 2017 | |
TM01 - Termination of appointment of director | 02 February 2017 | |
AA - Annual Accounts | 05 August 2016 | |
CS01 - N/A | 10 July 2016 | |
TM01 - Termination of appointment of director | 07 April 2016 | |
AA01 - Change of accounting reference date | 08 February 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AUD - Auditor's letter of resignation | 12 November 2015 | |
AUD - Auditor's letter of resignation | 05 November 2015 | |
AP01 - Appointment of director | 16 October 2015 | |
TM01 - Termination of appointment of director | 14 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
MR04 - N/A | 08 June 2015 | |
MR04 - N/A | 08 June 2015 | |
AP01 - Appointment of director | 20 May 2015 | |
CERTNM - Change of name certificate | 19 May 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AP03 - Appointment of secretary | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
AD01 - Change of registered office address | 18 May 2015 | |
TM02 - Termination of appointment of secretary | 18 May 2015 | |
TM02 - Termination of appointment of secretary | 18 May 2015 | |
MR04 - N/A | 20 February 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 13 December 2013 | |
CH01 - Change of particulars for director | 13 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
MISC - Miscellaneous document | 25 June 2013 | |
AR01 - Annual Return | 26 March 2013 | |
CH01 - Change of particulars for director | 26 March 2013 | |
RESOLUTIONS - N/A | 21 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
TM01 - Termination of appointment of director | 19 January 2012 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2009 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 09 September 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
RESOLUTIONS - N/A | 20 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 14 May 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 04 November 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
287 - Change in situation or address of Registered Office | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
363s - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
363s - Annual Return | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2005 | |
AA - Annual Accounts | 17 June 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
363s - Annual Return | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 22 December 2003 | |
CERTNM - Change of name certificate | 12 September 2003 | |
CERTNM - Change of name certificate | 05 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 June 2003 | |
AA - Annual Accounts | 09 May 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
363s - Annual Return | 06 January 2003 | |
287 - Change in situation or address of Registered Office | 13 September 2002 | |
AA - Annual Accounts | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 13 August 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 25 June 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 14 December 1998 | |
AA - Annual Accounts | 24 September 1998 | |
287 - Change in situation or address of Registered Office | 06 August 1998 | |
363s - Annual Return | 03 December 1997 | |
AA - Annual Accounts | 11 August 1997 | |
363s - Annual Return | 23 January 1997 | |
288b - Notice of resignation of directors or secretaries | 23 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1996 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
287 - Change in situation or address of Registered Office | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
NEWINC - New incorporation documents | 08 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 May 2008 | Fully Satisfied |
N/A |
All assets debenture | 08 October 2007 | Fully Satisfied |
N/A |
Debenture | 10 November 2005 | Fully Satisfied |
N/A |
Rental deposit deed | 10 March 2005 | Fully Satisfied |
N/A |