- 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) |
---|---|---|---|
24 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
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
|
|
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
|
|
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 |