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)
16 Jan 2017 AP04 Appointment of Balinor Compnay Secretaries Limited as a secretary on 16 January 2017
16 Jan 2017 TM02 Termination of appointment of Bethan Melges as a secretary on 16 January 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
23 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
27 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Apr 2015 AP03 Appointment of Mr Matthew Armitage as a secretary on 14 April 2015
14 Apr 2015 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
14 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 AD01 Registered office address changed from , 7 the Maltings, Roydon Road, Stanstead Abbotts, Herts to PO Box 13370 Balinor Braintree Braintree Essex CM7 0PW on 14 January 2015
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2013 AD01 Registered office address changed from , Tempsford Hall Sandy, Bedfordshire, SG19 2BD, England on 4 October 2013
19 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
06 Jan 2012 AD01 Registered office address changed from , Lysander House Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom on 6 January 2012
19 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted