Advanced company searchLink opens in new window

CONSTANTINE BAY HOLDINGS LTD

Company number 10443418

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)
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