- Company Overview for CONSTANT ESTATES LIMITED (01024396)
- Filing history for CONSTANT ESTATES LIMITED (01024396)
- People for CONSTANT ESTATES LIMITED (01024396)
- Charges for CONSTANT ESTATES LIMITED (01024396)
- More for CONSTANT ESTATES LIMITED (01024396)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
03 Jul 2024 | AA | Total exemption full accounts made up to 14 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 14 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
16 Aug 2022 | PSC05 | Change of details for Fine Building & Hire Limited as a person with significant control on 16 August 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from Palmers 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 16 August 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 14 October 2021 | |
13 Jan 2022 | PSC07 | Cessation of David Stephen Coates as a person with significant control on 2 October 2021 | |
13 Jan 2022 | PSC02 | Notification of Fine Building & Hire Limited as a person with significant control on 2 October 2021 | |
13 Jan 2022 | CH01 | Director's details changed for Mr David Stephen Coates on 13 January 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 14 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
03 Jun 2020 | AAMD | Amended total exemption full accounts made up to 14 October 2018 | |
26 May 2020 | AA | Total exemption full accounts made up to 14 October 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 14 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
10 Oct 2018 | TM01 | Termination of appointment of Michael Braham Grizaard as a director on 23 September 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Michael Braham Grizaard as a secretary on 23 September 2018 | |
10 Oct 2018 | PSC07 | Cessation of Michael Braham Grizaard as a person with significant control on 23 September 2018 | |
03 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
03 Aug 2018 | MR04 | Satisfaction of charge 4 in full | |
03 Aug 2018 | MR04 | Satisfaction of charge 5 in full |