Advanced company searchLink opens in new window

RST CONSTANTINE BAY LIMITED

Company number 11253556

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
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
  • GBP 100