Advanced company searchLink opens in new window

CONSTANTINE BAY VENTURES LTD

Company number 07127006

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)
23 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
07 Nov 2024 AD01 Registered office address changed from 43 Upper Grosvenor Street Mayfair London W1K 2NJ England to 22 Notting Hill Gate Suite 84 London W11 3JE on 7 November 2024
07 Nov 2024 CERTNM Company name changed monterey investments LTD\certificate issued on 07/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-06
06 Nov 2024 PSC07 Cessation of Richard Young as a person with significant control on 6 November 2024
06 Nov 2024 PSC01 Notification of Kate Simone Young as a person with significant control on 6 November 2024
06 Nov 2024 TM01 Termination of appointment of Richard Young as a director on 5 November 2024
06 Nov 2024 TM01 Termination of appointment of Richard Young as a director on 5 November 2024
06 Nov 2024 AP01 Appointment of Miss Kate Simone Young as a director on 4 November 2024
16 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
27 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
05 Apr 2022 AD01 Registered office address changed from 50 50 Brook St, First Floor London W1K 5DR United Kingdom to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
19 Apr 2021 TM01 Termination of appointment of Sheryl Ann Young as a director on 5 April 2021
01 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Feb 2021 AP01 Appointment of Ms Sheryl Ann Young as a director on 10 February 2021
28 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
21 Nov 2018 AD01 Registered office address changed from 22 Notting Hill Gate, Ste 84 London London W11 3JE to 50 50 Brook St, First Floor London W1K 5DR on 21 November 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018