- Company Overview for RST CONSTANTINE BAY LIMITED (11253556)
- Filing history for RST CONSTANTINE BAY LIMITED (11253556)
- People for RST CONSTANTINE BAY LIMITED (11253556)
- Charges for RST CONSTANTINE BAY LIMITED (11253556)
- Registers for RST CONSTANTINE BAY LIMITED (11253556)
- More for RST CONSTANTINE BAY LIMITED (11253556)
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) |
---|---|---|---|
18 Aug 2020 | MR01 | Registration of charge 112535560007, created on 6 August 2020 | |
23 Apr 2020 | MR04 | Satisfaction of charge 112535560005 in full | |
23 Apr 2020 | MR04 | Satisfaction of charge 112535560004 in full | |
23 Apr 2020 | MR04 | Satisfaction of charge 112535560003 in full | |
22 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
20 Apr 2020 | MR04 | Satisfaction of charge 112535560006 in full | |
12 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
26 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
23 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
28 Mar 2019 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
28 Mar 2019 | AD02 | Register inspection address has been changed to 1 Frederick Place London N8 8AF | |
27 Mar 2019 | MR01 |
Registration of charge 112535560006, created on 18 March 2019
|
|
26 Feb 2019 | MR01 | Registration of charge 112535560003, created on 22 February 2019 | |
26 Feb 2019 | MR01 | Registration of charge 112535560004, created on 22 February 2019 | |
26 Feb 2019 | MR01 | Registration of charge 112535560005, created on 22 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
15 Jan 2019 | AP03 | Appointment of Mrs Mette Blackmore as a secretary on 10 January 2019 | |
15 Jan 2019 | AP03 | Appointment of Mrs Christina Anna Massos as a secretary on 10 January 2019 | |
11 Jan 2019 | PSC07 | Cessation of Rst1 South West Group Limited as a person with significant control on 1 October 2018 | |
11 Jan 2019 | PSC02 | Notification of Rst Constantine Bay Investments Limited as a person with significant control on 1 October 2018 | |
03 Sep 2018 | MR01 | Registration of charge 112535560001, created on 31 August 2018 | |
03 Sep 2018 | MR01 | Registration of charge 112535560002, created on 31 August 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|