CONSTANTINE PARTNERS LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/11/245 November 2024 Cessation of Sheryl Ann Young as a person with significant control on 2024-10-31

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/04/236 April 2023 Certificate of change of name

View Document

04/04/234 April 2023 Registered office address changed from 43 Upper Grosvenor Street Mayfair London W1K 2NJ England to 22 Notting Hill Gate, Number 84 London London W11 3JE on 2023-04-04

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Termination of appointment of Sheryl Ann Young as a secretary on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Sheryl Ann Young as a director on 2023-01-03

View Document

20/12/2220 December 2022 Appointment of Ms Sheryl Ann Young as a secretary on 2022-12-15

View Document

20/12/2220 December 2022 Appointment of Ms Sheryl Ann Young as a director on 2022-12-18

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Registered office address changed from 50 Brook Street, First Floor London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 2022-04-05

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Cessation of Sheryl Ann Young as a person with significant control on 2021-06-26

View Document

30/06/2130 June 2021 Notification of Kate Simone Young as a person with significant control on 2021-06-27

View Document

30/06/2130 June 2021 Termination of appointment of Sheryl Ann Young as a director on 2021-06-26

View Document

30/06/2130 June 2021 Appointment of Ms Kate Simone Young as a director on 2021-06-26

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTDAIR WILSON-GOUGH

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 DIRECTOR APPOINTED MR ALISTDAIR KIM WILSON-GOUGH

View Document

14/12/1514 December 2015 Registered office address changed from , 22 Notting Hill Gate, Ste 84, London, London, W11 3JE to 22 Notting Hill Gate, Number 84 London London W11 3JE on 2015-12-14

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 22 NOTTING HILL GATE, STE 84 LONDON LONDON W11 3JE

View Document

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

15/08/1415 August 2014 TRANSFER OF SHARES 20/03/2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information