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)
24 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from C/O David Venus & Company Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
23 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
21 Oct 2014 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 20 August 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
07 Jul 2014 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 20 June 2014
24 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
22 Jan 2014 TM01 Termination of appointment of Nigel Constantine as a director
18 Sep 2013 AD01 Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX England on 18 September 2013
25 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
21 May 2013 AA Full accounts made up to 31 August 2012
22 Nov 2012 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 11 October 2012
24 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
17 Apr 2012 AA Full accounts made up to 31 August 2011
14 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
04 Jul 2011 AD03 Register(s) moved to registered inspection location
04 Jul 2011 AD02 Register inspection address has been changed
23 May 2011 AA01 Current accounting period extended from 31 July 2011 to 31 August 2011
21 Jan 2011 CH01 Director's details changed for Mr Dominic Lovett Akers-Douglas on 21 January 2011
02 Aug 2010 CH01 Director's details changed for Mr Nigel Kenrick Grosvenor Prescott on 13 July 2010
02 Aug 2010 CH01 Director's details changed for Mr Dominic Lovett Ackers-Douglas on 13 July 2010
13 Jul 2010 NEWINC Incorporation