Advanced company searchLink opens in new window

CONSTANTINE PLACE (LONGSTANTON) MANAGEMENT COMPANY LIMITED

Company number 07886411

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)
10 Feb 2025 RP05 Registered office address changed to PO Box 4385, 07886411 - Companies House Default Address, Cardiff, CF14 8LH on 10 February 2025
16 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Apr 2024 TM01 Termination of appointment of Dean Burletson as a director on 1 January 2024
22 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Feb 2023 AD01 Registered office address changed from , 86a the Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8UU, England to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on 28 February 2023
24 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from , 82 the Maltings Roydon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HG to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on 4 February 2020
22 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Mar 2019 AP01 Appointment of Mr Dean Burletson as a director on 14 March 2019
18 Mar 2019 AP02 Appointment of Balinor Property Management Ltd as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Trevor David Thomas as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Mark Andrew Craig Smith as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Nicholas Charles Moore as a director on 14 March 2019
18 Mar 2019 TM01 Termination of appointment of Daniel Harry Rate Browne as a director on 14 March 2019
11 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016