CONSTANTIA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

10/05/2210 May 2022 Termination of appointment of Richard Adrian Coatsworth as a secretary on 2021-04-26

View Document

10/05/2210 May 2022 Termination of appointment of Stephanie Mcfarlane as a director on 2021-04-26

View Document

10/05/2210 May 2022 Termination of appointment of Sarah Margaret Coatsworth as a director on 2021-04-26

View Document

10/05/2210 May 2022 Termination of appointment of Nigel Mark Coatsworth as a director on 2021-04-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN COATSWORTH / 11/04/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARGARET COATSWORTH / 11/04/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN COATSWORTH / 11/04/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 22 CHURCH ROAD HAUXTON CAMBRIDGE CB22 5HS ENGLAND

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL MARK COATSWORTH / 11/04/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK COATSWORTH / 11/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 12 GORING ROAD STEYNING WEST SUSSEX BN44 3GF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/11/1627 November 2016 APPOINTMENT TERMINATED, SECRETARY AVICE COATSWORTH

View Document

27/11/1627 November 2016 SECRETARY APPOINTED MR RICHARD ADRIAN COATSWORTH

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/08/167 August 2016

View Document

07/08/167 August 2016 DIRECTOR APPOINTED MR NIGEL MARK COATSWORTH

View Document

07/08/167 August 2016 DIRECTOR APPOINTED MRS SARAH MARGARET COATSWORTH

View Document

04/06/164 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/147 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/04/1129 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN COATSWORTH / 25/04/2010

View Document

14/04/1014 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

02/06/962 June 1996 DIRECTOR RESIGNED

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 SECRETARY RESIGNED

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: MACMILLAN HOUSE 96 HIGH STREET KENSINGTON LONDON W8 4SG

View Document

25/04/9625 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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