- Company Overview for CONSTANTINE GROUP LIMITED (00649369)
- Filing history for CONSTANTINE GROUP LIMITED (00649369)
- People for CONSTANTINE GROUP LIMITED (00649369)
- Charges for CONSTANTINE GROUP LIMITED (00649369)
- More for CONSTANTINE GROUP LIMITED (00649369)
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
|
|
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
|
|
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
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
|
|
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
|
|
29 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |