RST CONSTANTINE BAY LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Accounts for a small company made up to 2023-09-30

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

29/06/2429 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

19/10/2319 October 2023 Appointment of Mr John Mirko Skok as a director on 2023-10-06

View Document

19/10/2319 October 2023 Termination of appointment of Melanie Jayne Omirou as a director on 2023-10-06

View Document

19/10/2319 October 2023 Termination of appointment of Romy Elizabeth Summerskill as a director on 2023-10-06

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

20/07/2320 July 2023 Notification of Rst Constantine Bay Investments Limited as a person with significant control on 2023-05-09

View Document

20/07/2320 July 2023 Cessation of Worcester Park Developments Limited as a person with significant control on 2023-05-09

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

17/05/2317 May 2023 Satisfaction of charge 112535560007 in full

View Document

14/10/2214 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 2022-10-14

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112535560007

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112535560003

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112535560004

View Document

23/04/2023 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112535560005

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112535560006

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

28/03/1928 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/03/1928 March 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112535560006

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112535560003

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112535560004

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112535560005

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

11/01/1911 January 2019 CESSATION OF RST1 SOUTH WEST GROUP LIMITED AS A PSC

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RST CONSTANTINE BAY INVESTMENTS LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112535560002

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112535560001

View Document

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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