Advanced company searchLink opens in new window

CONSTANTINE ENERGY LIMITED

Company number 07312483

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)
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