CONSTANTINE BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06054005 |
Category | Private Limited Company |
Incorporated | 16 Jan 2007 |
Age | 17 years, 5 months, 21 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 01 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Mar 2011
Action Date: 16 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-16
Capital : 300 GBP
Documents
Capital allotment shares
Date: 02 Mar 2011
Action Date: 16 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-16
Capital : 300 GBP
Documents
Resolution
Date: 02 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
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
Legacy
Date: 29 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
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 |
EVA LETT HOUSE,RIPON,HG4 1SN
Number: | 11247310 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |