This company is commonly known as Consort House (fleet) Limited. The company was founded 8 years ago and was given the registration number 09712478. The firm's registered office is in SLOUGH. You can find them at Beggars Roast Stanwell Road, Horton, Slough, . This company's SIC code is 41100 - Development of building projects.
Name | : | CONSORT HOUSE (FLEET) LIMITED |
---|---|---|
Company Number | : | 09712478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beggars Roast Stanwell Road, Horton, Slough, England, SL3 9PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beggars Roost, Stanwell Road, Horton, Slough, England, SL3 9PE | Director | 02 September 2015 | Active |
The Old Farm House, Osterley Park, Isleworth, England, TW7 4RB | Director | 21 July 2016 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 31 July 2015 | Active |
Beggars Roast, Stanwell Road, Horton, Slough, England, SL3 9PE | Director | 28 August 2015 | Active |
Kashmira Singh Dhesi | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beggars Roost, Stanwell Road, Slough, England, SL3 9PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Change person director company with change date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-05 | Mortgage | Mortgage satisfy charge part. | Download |
2017-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.