CONSTANTINE PARTNERS LTD
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
05/11/245 November 2024 | Cessation of Sheryl Ann Young as a person with significant control on 2024-10-31 |
16/10/2416 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/10/2311 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
06/04/236 April 2023 | Certificate of change of name |
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 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Termination of appointment of Sheryl Ann Young as a secretary on 2023-01-03 |
11/01/2311 January 2023 | Termination of appointment of Sheryl Ann Young as a director on 2023-01-03 |
20/12/2220 December 2022 | Appointment of Ms Sheryl Ann Young as a secretary on 2022-12-15 |
20/12/2220 December 2022 | Appointment of Ms Sheryl Ann Young as a director on 2022-12-18 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
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 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
30/06/2130 June 2021 | Cessation of Sheryl Ann Young as a person with significant control on 2021-06-26 |
30/06/2130 June 2021 | Notification of Kate Simone Young as a person with significant control on 2021-06-27 |
30/06/2130 June 2021 | Termination of appointment of Sheryl Ann Young as a director on 2021-06-26 |
30/06/2130 June 2021 | Appointment of Ms Kate Simone Young as a director on 2021-06-26 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALISTDAIR WILSON-GOUGH |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/01/164 January 2016 | DIRECTOR APPOINTED MR ALISTDAIR KIM WILSON-GOUGH |
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 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 22 NOTTING HILL GATE, STE 84 LONDON LONDON W11 3JE |
30/10/1530 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
11/02/1511 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/10/1420 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
15/08/1415 August 2014 | TRANSFER OF SHARES 20/03/2013 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM, 145-157 ST JOHN STREET, LONDON, EC1V 4PW, ENGLAND |
12/02/1412 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1331 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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