Advanced company searchLink opens in new window

RST CONSTANTINE BAY INVESTMENTS LIMITED

Company number 11570447

Filter by category

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)
22 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024
28 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 May 2023 PSC07 Cessation of Apg Cornwall Limited as a person with significant control on 4 January 2023
23 May 2023 PSC02 Notification of Rst1 South West Group Limited as a person with significant control on 4 January 2023
04 Jan 2023 PSC07 Cessation of Rst1 South West Group Limited as a person with significant control on 4 January 2023
04 Jan 2023 PSC02 Notification of Apg Cornwall Limited as a person with significant control on 4 January 2023
10 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 10 October 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
22 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022
28 Jun 2022 AA Accounts for a small company made up to 30 September 2021
10 Jun 2022 MR01 Registration of charge 115704470002, created on 9 June 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
28 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
12 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
26 Mar 2019 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
26 Mar 2019 AD02 Register inspection address has been changed to 1 Frederick Place London N8 8AF
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
24 Nov 2018 MR01 Registration of charge 115704470001, created on 22 November 2018
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 100