Advanced company searchLink opens in new window

CONSTANTINE GROUP LIMITED

Company number 00649369

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Oct 2017 RR02 Re-registration from a public company to a private limited company
01 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 550,238
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 542,707
28 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 537,207
13 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 500,238
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2016 TM02 Termination of appointment of James Edward Lancaster as a secretary on 12 May 2016
16 May 2016 AP03 Appointment of Sara Hollowell as a secretary on 12 May 2016
28 Jan 2016 AP03 Appointment of Mr James Edward Lancaster as a secretary on 9 January 2016
28 Jan 2016 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 8 January 2016
15 Jan 2016 TM01 Termination of appointment of Peter Charles Sephton as a director on 10 December 2015
15 Jan 2016 AD04 Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
07 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,238
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
11 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500,238
23 Oct 2014 CH01 Director's details changed for Mr Nigel Loudon Constantine on 20 August 2014
23 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
21 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014