CONSTANTINE BUILDING SERVICES LIMITED

4 Barkers Court 4 Barkers Court, Northallerton, DL6 2BF, North Yorkshire, England
StatusACTIVE
Company No.06054005
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CONSTANTINE BUILDING SERVICES LIMITED is an active private limited company with number 06054005. It was incorporated 17 years, 5 months, 21 days ago, on 16 January 2007. The company address is 4 Barkers Court 4 Barkers Court, Northallerton, DL6 2BF, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-28

Psc name: Cbs Services Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-28

Old address: C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN United Kingdom

New address: 4 Barkers Court Standard Way Business Park Northallerton North Yorkshire DL6 2BF

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Alan Constantine

Appointment date: 2019-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2020

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip John O'brien

Termination date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-27

Psc name: Cbs Services Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: C/O Tindle's Chartered Accts Scotswood House Teesdale South Thornaby Place Stockton on Tees TS17 6SB

New address: C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip John O'brien

Appointment date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Tracey Eason

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Mr Mark Alan Constantine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-15

Officer name: Kathryn Tracey Eason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 16 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-16

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2011

Action Date: 16 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-16

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 02 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-15

Officer name: Kathryn Tracey Eason

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Alan Michael Constantine

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Mr Mark Alan Constantine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 16 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN CAT MARKETING LTD

55 SUN LANE,ILKLEY,LS29 7LG

Number:11818464
Status:ACTIVE
Category:Private Limited Company

GUTS OVER FEAR MUAY THAI BOXING GYM LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11530751
Status:ACTIVE
Category:Private Limited Company

HAZELBY EVANS DEVELOPMENTS LTD

100 STATION ROAD,ATTLEBOROUGH,NR17 2AS

Number:10631509
Status:ACTIVE
Category:Private Limited Company

J H HARROGATE LIMITED

EVA LETT HOUSE,RIPON,HG4 1SN

Number:11247310
Status:ACTIVE
Category:Private Limited Company

SCIENSIS CONSULTING LTD

CLAREMONT HOUSE, 83 CHURCH ROAD,BRISTOL,BS13 8JU

Number:09887486
Status:ACTIVE
Category:Private Limited Company
Number:IP19292R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source