Advanced company searchLink opens in new window

CONSTABLE TOWER MANAGEMENT LIMITED

Company number 02891307

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)
14 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Sep 2020 AA Micro company accounts made up to 31 December 2019
06 Sep 2020 TM01 Termination of appointment of Robert James Scott Robinson as a director on 1 May 2020
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,500
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 TM01 Termination of appointment of David Anthony Mclaughlin as a director on 31 July 2015
04 Aug 2015 TM01 Termination of appointment of David Clark Chapman as a director on 31 July 2015
17 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,500
17 Feb 2015 TM01 Termination of appointment of Paulot Edmar Truchard as a director on 31 December 2014
17 Feb 2015 TM01 Termination of appointment of Stephen Frederick William Holderness as a director on 31 December 2014