CONSTANT ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-08-13

View Document

13/08/2513 August 2025 NewChange of details for Fine Building & Hire Limited as a person with significant control on 2025-08-13

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-14

View Document

14/10/2414 October 2024 Annual accounts for year ending 14 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-14

View Document

14/10/2314 October 2023 Annual accounts for year ending 14 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-14

View Document

14/10/2214 October 2022 Annual accounts for year ending 14 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

16/08/2216 August 2022 Registered office address changed from , Palmers, 28 Chipstead Station Parade, Chipstead Coulsdon, Surrey, CR5 3TF to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2022-08-16

View Document

13/01/2213 January 2022 Cessation of David Stephen Coates as a person with significant control on 2021-10-02

View Document

13/01/2213 January 2022 Notification of Fine Building & Hire Limited as a person with significant control on 2021-10-02

View Document

13/01/2213 January 2022 Director's details changed for Mr David Stephen Coates on 2022-01-13

View Document

14/10/2114 October 2021 Annual accounts for year ending 14 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-14

View Document

14/10/2014 October 2020 Annual accounts for year ending 14 Oct 2020

View Accounts

26/05/2026 May 2020 14/10/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 Annual accounts for year ending 14 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/07/1910 July 2019 14/10/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 Annual accounts for year ending 14 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/10/1810 October 2018 CESSATION OF MICHAEL BRAHAM GRIZAARD AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIZAARD

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL GRIZAARD

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MAXWELL ROBERT GRIZAARD

View Document

09/07/189 July 2018 14/10/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 Annual accounts for year ending 14 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

25/04/1725 April 2017 14/10/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 14/10/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 14/10/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/05/1423 May 2014 14/10/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 14/10/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 14/10/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 14/10/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 14/10/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRAHAM GRIZAARD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN COATES / 01/10/2009

View Document

12/05/0912 May 2009 14/10/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 14/10/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 14/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 14/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 14/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 14/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 14/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 14/10/95

View Document

12/04/9612 April 1996

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 14/10/94

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/93

View Document

15/08/9415 August 1994 Accounts for a small company made up to 1993-10-14

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994

View Document

05/07/935 July 1993 S369(4) SHT NOTICE MEET 23/06/93

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 14/10/92

View Document

05/07/935 July 1993 Full accounts made up to 1992-10-14

View Document

05/07/935 July 1993 Resolutions

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 14/10/91

View Document

11/09/9211 September 1992 Full accounts made up to 1991-10-14

View Document

29/05/9229 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: HANOVER HOUSE 73/78 HIGH HOLBORN LONDON WC1V 6LS

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992

View Document

29/02/9229 February 1992

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 14/10/90

View Document

15/04/9115 April 1991 Full accounts made up to 1990-10-14

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 Full accounts made up to 1989-10-14

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 14/10/89

View Document

10/01/9010 January 1990

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 14/10/88

View Document

09/05/899 May 1989 Full accounts made up to 1988-10-14

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989

View Document

14/06/8814 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 14/10/87

View Document

21/03/8821 March 1988 Full accounts made up to 1987-10-14

View Document

07/02/887 February 1988

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 14/10/86

View Document

23/08/8723 August 1987 Full accounts made up to 1986-10-14

View Document

28/10/8628 October 1986

View Document

28/10/8628 October 1986

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: HIGH HOLBORN HSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

View Document

25/11/8325 November 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/8128 May 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/7817 January 1978 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/7423 April 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/744 March 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/7418 January 1974 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/7116 September 1971 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