CONSTANTINE BUILDING SERVICES LIMITED
Company number 06054005
- Company Overview for CONSTANTINE BUILDING SERVICES LIMITED (06054005)
- Filing history for CONSTANTINE BUILDING SERVICES LIMITED (06054005)
- People for CONSTANTINE BUILDING SERVICES LIMITED (06054005)
- Charges for CONSTANTINE BUILDING SERVICES LIMITED (06054005)
- More for CONSTANTINE BUILDING SERVICES LIMITED (06054005)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Feb 2023 | PSC05 | Change of details for Cbs Services Group Limited as a person with significant control on 28 January 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN United Kingdom to 4 Barkers Court Standard Way Business Park Northallerton North Yorkshire DL6 2BF on 28 February 2023 | |
01 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
10 Dec 2020 | AP03 | Appointment of Mr Mark Alan Constantine as a secretary on 16 September 2019 | |
10 Dec 2020 | TM02 | Termination of appointment of Philip John O'brien as a secretary on 16 September 2019 | |
27 Nov 2020 | PSC05 | Change of details for Cbs Services Group Limited as a person with significant control on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from C/O Tindle's Chartered Accts Scotswood House Teesdale South Thornaby Place Stockton on Tees TS17 6SB to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 27 November 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Aug 2018 | AP03 | Appointment of Mr Philip John O'brien as a secretary on 31 July 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Kathryn Tracey Eason as a secretary on 31 July 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |