- Company Overview for CONSTANTINE ENERGY LIMITED (07312483)
- Filing history for CONSTANTINE ENERGY LIMITED (07312483)
- People for CONSTANTINE ENERGY LIMITED (07312483)
- More for CONSTANTINE ENERGY LIMITED (07312483)
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) |
---|---|---|---|
20 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
14 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
06 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
11 Oct 2021 | TM01 | Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on 11 October 2021 | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Sep 2021 | AP01 | Appointment of Mr Graham Peck as a director on 7 September 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
25 Jul 2018 | CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 13 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Dominic Lovett Akers-Douglas on 13 July 2018 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
15 Jan 2016 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 8 January 2016 | |
15 Jan 2016 | AD04 | Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 |