CONSTANTINE BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Registered office address changed from C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN United Kingdom to 4 Barkers Court Standard Way Business Park Northallerton North Yorkshire DL6 2BF on 2023-02-28 |
28/02/2328 February 2023 | Change of details for Cbs Services Group Limited as a person with significant control on 2023-01-28 |
01/02/231 February 2023 | Satisfaction of charge 1 in full |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-01-31 |
06/02/156 February 2015 | 16/01/15 NO CHANGES |
06/02/156 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN TRACEY EASON / 15/01/2015 |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | 16/01/14 NO CHANGES |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/03/112 March 2011 | SHARES ALLOTTED 16/02/2011 |
02/02/112 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/03/106 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN TRACEY EASON / 15/01/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL CONSTANTINE / 15/01/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN CONSTANTINE / 15/01/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
05/05/075 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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