CONSOLID8 LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 05748112 |
Category | Private Limited Company |
Incorporated | 20 Mar 2006 |
Age | 18 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CONSOLID8 LOGISTICS LIMITED is an active private limited company with number 05748112. It was incorporated 18 years, 3 months, 17 days ago, on 20 March 2006. The company address is Unit 1a Hawthorns Estate Hawthorns Lane Unit 1a Hawthorns Estate Hawthorns Lane, Gloucester, GL19 3NY, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-01
Old address: Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY England
New address: Unit 1a Hawthorns Estate Hawthorns Lane Staunton Gloucester Gloucestershire GL19 3NY
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-14
Officer name: Mr Neil Hubert Rixon
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-14
Officer name: Mr Gary George Kemp
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
Old address: Unit 10 Oakfield Close Basepoint Business Centre Tewkesbury GL20 8SD England
New address: Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Jane Kemp
Termination date: 2022-05-16
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary George Kemp
Appointment date: 2022-05-16
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Rixon
Termination date: 2022-05-16
Documents
Appoint person director company with name date
Date: 25 Aug 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Hubert Rixon
Appointment date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-01
Psc name: C8L Consortium Ltd
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England
New address: Unit 10 Oakfield Close Basepoint Business Centre Tewkesbury GL20 8SD
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: Unit 18 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England
New address: 10 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 24 Apr 2019
Action Date: 27 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: C8L Consortium Ltd
Cessation date: 2019-01-27
Documents
Cessation of a person with significant control
Date: 24 Apr 2019
Action Date: 27 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: C8L Holding Ltd
Cessation date: 2019-01-27
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Notification of a person with significant control
Date: 24 Apr 2019
Action Date: 27 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: C8L Consortium Ltd
Notification date: 2019-01-27
Documents
Notification of a person with significant control
Date: 27 Mar 2019
Action Date: 17 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: C8L Consortium Ltd
Notification date: 2019-02-17
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
Old address: Unit B Chancel Close Gloucester GL4 3SN England
New address: Unit 18 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 10 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-04
Old address: Unit 22 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN
New address: Unit B Chancel Close Gloucester GL4 3SN
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-10
Old address: Unit 22 Highnam Business Centre Newent Road Highnam Gloucester GL2 8DN England
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: Unit 16 Highnam Business Centre Newent Road Highnam Gloucester Gloucestershire GL2 8DN
Documents
Mortgage create with deed with charge number
Date: 24 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057481120003
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-25
Officer name: Mrs Sally Rixon
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 21 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-21
Officer name: Mrs Rachel Kemp
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-28
Officer name: Mrs Sally Rixon
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-28
Officer name: Mrs Rachel Kemp
Documents
Appoint person director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Kemp
Documents
Termination secretary company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Kemp
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Kemp
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 28 Mar 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-20
Officer name: Mrs Sally Rixon
Documents
Change person director company with change date
Date: 28 Mar 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-20
Officer name: Gary George Kemp
Documents
Legacy
Date: 19 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 09 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from blackwater cottage, blackwater buckland st mary, chard somerset TA20 3LE england
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from blackwater cottage, blackwater bukland st mary, chard somerset TA20 3LE
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sally pattison / 27/03/2008
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Some Companies
16 UNDERWOOD,KENDAL,LA9 5EB
Number: | 06674165 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EAST DACORUM CO-OPERATIVE LEARNING TRUST
THE ASTLEY COOPER SCHOOL,HEMEL HEMPSTEAD,HP2 7HL
Number: | 09088259 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CENTRAL SQUARE 29,LEEDS,LS1 DDL
Number: | 07295975 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 LODGE WAY,THETFORD,IP24 1HE
Number: | 08344483 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 BODEN STREET,GLASGOW,G40 3PX
Number: | SC379550 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ELM DRIVE,RISCA,NP11 6HJ
Number: | 09858858 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |