- Company Overview for CONSTANTINE BAY HOLDINGS LTD (10443418)
- Filing history for CONSTANTINE BAY HOLDINGS LTD (10443418)
- People for CONSTANTINE BAY HOLDINGS LTD (10443418)
- More for CONSTANTINE BAY HOLDINGS LTD (10443418)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
05 Nov 2024 | AD01 | Registered office address changed from 43 Upper Grosvenor Street Mayfair London London W1K 2NJ United Kingdom to 17 Bittern Way Letchworth Garden City SG6 4TL on 5 November 2024 | |
05 Nov 2024 | TM01 | Termination of appointment of Sheryl Ann Young as a director on 30 October 2024 | |
02 Oct 2024 | AP01 | Appointment of Ms Sheryl Ann Young as a director on 1 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 22 22 Notting Hill Gate Ste 84 London London W11 3JE United Kingdom to 43 Upper Grosvenor Street Mayfair London London W1K 2NJ on 2 October 2024 | |
25 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
11 Apr 2024 | PSC07 | Cessation of Sheryl Ann Young as a person with significant control on 10 April 2024 | |
14 Dec 2023 | AD01 | Registered office address changed from 43 Upper Grosvenor Street Mayfair London W1K 2NJ England to 22 22 Notting Hill Gate Ste 84 London London W11 3JE on 14 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
13 Jul 2022 | PSC01 | Notification of Sheryl Ann Young as a person with significant control on 1 July 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from 50 Brook Street, First Floow Mayfair London London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
26 Aug 2021 | PSC01 | Notification of Kate Simone Young as a person with significant control on 25 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Sheryl Ann Young as a person with significant control on 20 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Sheryl Ann Daniels-Young as a director on 26 August 2021 | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
29 Jul 2021 | AP01 | Appointment of Miss Kate Simone Young as a director on 29 July 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Ms Sheryl Ann Young on 23 April 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates |