Advanced company searchLink opens in new window

CONSTELLATION AUTOMOTIVE LIMITED

Company number 12042258

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)
04 Jan 2024 AA Full accounts made up to 2 April 2023
14 Dec 2023 TM01 Termination of appointment of Manjit Dale as a director on 14 December 2023
30 Oct 2023 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 26 October 2023
30 Oct 2023 AD04 Register(s) moved to registered office address Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
17 Oct 2023 TM01 Termination of appointment of Mark Andrew Stephens as a director on 6 October 2023
17 Oct 2023 AP01 Appointment of Mr Timothy Giles Lampert as a director on 11 October 2023
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
06 Apr 2023 AP01 Appointment of James Anthony Mullins as a director on 6 April 2023
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
05 Jan 2023 AA Full accounts made up to 3 April 2022
12 Sep 2022 PSC05 Change of details for Constellation Automotive Group Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham GU9 7XG England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
04 Jan 2022 AA Full accounts made up to 28 March 2021
09 Dec 2021 TM01 Termination of appointment of Thibaut Jacques Henri Large as a director on 8 December 2021
28 Jul 2021 MR04 Satisfaction of charge 120422580001 in full
28 Jul 2021 MR01 Registration of charge 120422580002, created on 28 July 2021
06 Jul 2021 AD03 Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
06 Jul 2021 AD02 Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
05 Jul 2021 AP04 Appointment of Hackwood Secretaries Limited as a secretary on 1 July 2021
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
21 Jun 2021 CH01 Director's details changed for Mr Thibaut Jacques Henri Large on 11 June 2019
21 Jun 2021 CH01 Director's details changed for Mr Mark Andrew Stephens on 28 August 2019
15 Mar 2021 AA Full accounts made up to 29 March 2020
26 Nov 2020 CH01 Director's details changed for Mrs Avril Palmer-Baunack on 28 March 2020