This company is commonly known as Cloisters Consulting Limited. The company was founded 24 years ago and was given the registration number 03982968. The firm's registered office is in ST. ALBANS. You can find them at 145/147 Hatfield Road, , St. Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOISTERS CONSULTING LIMITED |
---|---|---|
Company Number | : | 03982968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 145/147 Hatfield Road, St. Albans, Hertfordshire, AL1 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Cloisters Road, Letchworth, Garden City, SG6 3JR | Director | 28 April 2000 | Active |
145/147, Hatfield Road, St. Albans, England, AL1 4JY | Director | 01 August 2014 | Active |
Langholme, 4 Croft Lane, Letchworth Garden City, SG6 1AP | Secretary | 28 April 2000 | Active |
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Corporate Secretary | 04 May 2001 | Active |
145/147, Hatfield Road, St. Albans, England, AL1 4JY | Director | 01 August 2014 | Active |
145/147, Hatfield Road, St. Albans, England, AL1 4JY | Director | 01 August 2014 | Active |
10 Clare Crescent, Baldock, SG7 6JR | Director | 28 April 2000 | Active |
Radwell Dene, Radwell, Baldock, SG7 5ES | Director | 28 April 2000 | Active |
Mrs Caroline Jane Manning | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | 145/147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Mr Anthony John Cooke | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | 145/147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Mr Bruce Nicholas Cusden | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | 145/147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Mr Simon Roger Manning | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 145/147, Hatfield Road, St. Albans, AL1 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.