Advanced company searchLink opens in new window

CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED

Company number 04446104

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)
11 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 23 May 2015 no member list
31 Mar 2015 AP01 Appointment of Mr Keith William Lofthouse as a director on 29 March 2015
27 Jan 2015 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014
27 Jan 2015 TM01 Termination of appointment of Stuart Arnold Chessell as a director on 19 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 no member list
15 May 2014 TM02 Termination of appointment of Zoe Townsend as a secretary
28 Apr 2014 AP03 Appointment of Miss Zoe Louise Townsend as a secretary
28 Apr 2014 TM02 Termination of appointment of Emily Duffy as a secretary
03 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Oct 2013 AP03 Appointment of Miss Emily Hope Philomena Duffy as a secretary
07 Oct 2013 TM02 Termination of appointment of Lori Griffiths as a secretary
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
24 May 2013 AR01 Annual return made up to 23 May 2013 no member list
04 Dec 2012 AP03 Appointment of Miss Lori Griffiths as a secretary
07 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 23 May 2012 no member list
11 Jun 2012 AD01 Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 11 June 2012
20 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 23 May 2011 no member list
03 Dec 2010 AP03 Appointment of Dolores Charlesworth as a secretary
03 Dec 2010 TM02 Termination of appointment of Jennifer Dixon as a secretary
03 Dec 2010 AD01 Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010
01 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010