CONSTANTIA HEALTHCARE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registration of charge 089776750007, created on 2025-04-03

View Document

07/04/257 April 2025 Satisfaction of charge 089776750006 in full

View Document

07/04/257 April 2025 Satisfaction of charge 089776750005 in full

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

03/04/233 April 2023 Registered office address changed from Suite C the Hall Lairgate Beverley East Yorkshire HU17 8HL England to Suite B the Hall Lairgate Lairgate Beverley East Yorkshire HU17 8HL on 2023-04-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089776750005

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089776750004

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089776750003

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE KINGSTON MASSOURAS / 28/09/2018

View Document

12/06/1912 June 2019 CESSATION OF PETRINA LYNNE MASSOURAS AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF SOPHIA ELIZABETH HELEN MILLAR AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM TICKTON HALL TICKTON BEVERLEY EAST YORKSHIRE HU17 9RX

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 SUB-DIVISION 28/09/18

View Document

10/10/1810 October 2018 ADOPT ARTICLES 28/09/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR NICHOLAS ROBERT KING

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089776750002

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089776750001

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 DIRECTOR APPOINTED MR ANTHONY GEORGE KINGSTON MASSOURAS

View Document

06/09/166 September 2016 COMPANY NAME CHANGED CONSTANTIA RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 06/09/16

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

04/05/164 May 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS PETRINA LYNNE MASSOURAS

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM SUITE B ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 02/12/14 STATEMENT OF CAPITAL GBP 100

View Document

04/04/144 April 2014 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