CONSTABLES ESTATES LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE

View Document

14/11/1914 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LINCOLN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MISS SAMANTHA LINCOLN

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LINCOLN

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

15/09/1815 September 2018 CESSATION OF DAVID ANTHONY COBB AS A PSC

View Document

15/09/1815 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COBB

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COBB / 29/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COBB / 29/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COBB / 29/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL NELSON / 29/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL NELSON / 29/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/09/125 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL NELSON / 04/09/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/09/1128 September 2011 CURRSHO FROM 31/08/2012 TO 28/02/2012

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM THE COACH HOUSE 31 VIEW ROAD RAINHILL MERSEYSIDE L35 0LF ENGLAND

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company