Consuma Holdings Ltd was registered on 11 July 1997 with its registered office in Grantham in Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
AP01 - Appointment of director | 05 August 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
CS01 - N/A | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
AA - Annual Accounts | 09 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
RESOLUTIONS - N/A | 23 August 2018 | |
CS01 - N/A | 19 July 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 27 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 27 April 2018 | |
RESOLUTIONS - N/A | 24 April 2018 | |
MR01 - N/A | 17 April 2018 | |
MR01 - N/A | 13 April 2018 | |
MR01 - N/A | 13 April 2018 | |
PSC07 - N/A | 04 April 2018 | |
PSC02 - N/A | 03 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
TM02 - Termination of appointment of secretary | 03 April 2018 | |
MR04 - N/A | 03 April 2018 | |
MR04 - N/A | 03 April 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 09 December 2015 | |
RESOLUTIONS - N/A | 27 October 2015 | |
SH06 - Notice of cancellation of shares | 27 October 2015 | |
SH03 - Return of purchase of own shares | 27 October 2015 | |
SH19 - Statement of capital | 22 October 2015 | |
RESOLUTIONS - N/A | 12 October 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 October 2015 | |
CAP-SS - N/A | 12 October 2015 | |
AR01 - Annual Return | 29 July 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
TM01 - Termination of appointment of director | 29 July 2015 | |
MR04 - N/A | 27 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 11 July 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
AA - Annual Accounts | 06 March 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH03 - Change of particulars for secretary | 30 January 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363s - Annual Return | 09 August 2005 | |
363a - Annual Return | 07 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2005 | |
AUD - Auditor's letter of resignation | 06 April 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 December 2004 | |
AA - Annual Accounts | 27 October 2004 | |
123 - Notice of increase in nominal capital | 14 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 23 December 2003 | |
169 - Return by a company purchasing its own shares | 11 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
RESOLUTIONS - N/A | 05 September 2003 | |
363s - Annual Return | 19 July 2003 | |
AUD - Auditor's letter of resignation | 06 March 2003 | |
225 - Change of Accounting Reference Date | 28 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
CERTNM - Change of name certificate | 04 January 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 27 July 2000 | |
363s - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 18 June 1999 | |
RESOLUTIONS - N/A | 29 January 1999 | |
363s - Annual Return | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 06 January 1998 | |
225 - Change of Accounting Reference Date | 05 December 1997 | |
RESOLUTIONS - N/A | 20 November 1997 | |
RESOLUTIONS - N/A | 20 November 1997 | |
RESOLUTIONS - N/A | 20 November 1997 | |
RESOLUTIONS - N/A | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
MEM/ARTS - N/A | 20 November 1997 | |
123 - Notice of increase in nominal capital | 20 November 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 1997 | |
RESOLUTIONS - N/A | 11 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 1997 | |
MEM/ARTS - N/A | 11 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288b - Notice of resignation of directors or secretaries | 07 November 1997 | |
288b - Notice of resignation of directors or secretaries | 07 November 1997 | |
287 - Change in situation or address of Registered Office | 07 November 1997 | |
NEWINC - New incorporation documents | 11 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 March 2018 | Outstanding |
N/A |
A registered charge | 30 March 2018 | Outstanding |
N/A |
A registered charge | 30 March 2018 | Outstanding |
N/A |
Debenture | 27 April 2012 | Fully Satisfied |
N/A |
Legal charge | 27 April 2012 | Fully Satisfied |
N/A |
Mortgage debenture | 14 November 1997 | Fully Satisfied |
N/A |