Constantine Land LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CONSTANTINE LAND LIMITED
LONDON & CLEVELAND INVESTMENTS LIMITED
Company type Private Limited Company , Active Company Number 00334258 Record last updated Wednesday, October 13, 2021 10:10:26 AM UTC Official Address First Floor River Court The Old Mill Office Park Lane Godalming Central And Ockford There are 24 companies registered at this street
Postal Code GU71EZ Sector Renting and operating of Housing Association real estate
Visits Document Type Publication date Download link Registry Oct 11, 2021 Resignation of one Director (a man) Registry Jun 9, 2020 Appointment of a man as Director and Accountant Registry Oct 2, 2017 Appointment of a person as Shareholder (Above 75%) Registry Oct 2, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jul 7, 2014 Change of particulars for director Registry May 15, 2014 Change of accounting reference date Financials May 2, 2014 Annual accounts Registry Jan 22, 2014 Resignation of one Director Registry Jan 16, 2014 Registration of a charge / charge code Registry Jan 9, 2014 Resignation of one Director Registry Dec 31, 2013 Resignation of one Chartered Surveyor and one Director (a man) Registry Dec 18, 2013 Annual return Registry Sep 30, 2013 Resignation of one Chartered Accountant and one Director (a man) Registry Sep 18, 2013 Change of registered office address Financials Jun 5, 2013 Annual accounts Registry May 24, 2013 Change of accounting reference date Registry Dec 24, 2012 Annual return Registry Nov 22, 2012 Change of particulars for director Financials Apr 17, 2012 Annual accounts Registry Dec 14, 2011 Annual return Financials May 16, 2011 Annual accounts Registry Jan 21, 2011 Change of particulars for director Registry Dec 13, 2010 Annual return Registry Dec 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 19, 2010 Particulars of a mortgage or charge Registry Nov 5, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 14, 2010 Particulars of a mortgage or charge Registry Sep 7, 2010 Particulars of a mortgage or charge 3342... Registry Sep 1, 2010 Alteration to memorandum and articles Registry Sep 1, 2010 Statement of companies objects Registry Sep 1, 2010 Statement of companies objects 3342... Registry Jul 23, 2010 Particulars of a mortgage or charge Financials May 25, 2010 Annual accounts Registry Apr 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 23, 2010 Particulars of a mortgage or charge Registry Jan 8, 2010 Particulars of a mortgage or charge 3342... Registry Dec 15, 2009 Annual return Registry Oct 17, 2009 Change of location of company records to the single alternative inspection location Registry Oct 16, 2009 Notification of single alternative inspection location Registry Sep 17, 2009 Declaration that part of the property or undertaking charges Registry Sep 17, 2009 Declaration that part of the property or undertaking charges 3342... Registry Sep 17, 2009 Declaration that part of the property or undertaking charges Registry Sep 17, 2009 Declaration that part of the property or undertaking charges 3342... Registry Sep 17, 2009 Declaration that part of the property or undertaking charges Registry Sep 17, 2009 Declaration that part of the property or undertaking charges 3342... Registry Sep 17, 2009 Declaration that part of the property or undertaking charges Registry Sep 17, 2009 Declaration that part of the property or undertaking charges 3342... Registry Sep 17, 2009 Declaration that part of the property or undertaking charges Registry Sep 17, 2009 Declaration that part of the property or undertaking charges 3342... Registry Sep 17, 2009 Declaration that part of the property or undertaking charges Registry Sep 17, 2009 Declaration that part of the property or undertaking charges 3342... Registry Sep 17, 2009 Declaration that part of the property or undertaking charges Registry Sep 17, 2009 Declaration that part of the property or undertaking charges 3342... Financials May 13, 2009 Annual accounts Registry Feb 10, 2009 Appointment of a man as Director Registry Jan 9, 2009 Appointment of a man as Company Director and Director Registry Dec 16, 2008 Register of members in non-legible form Registry Dec 16, 2008 Register of members in non-legible form 3342... Financials May 12, 2008 Annual accounts Registry Dec 12, 2007 Annual return Registry Oct 10, 2007 Notice of change of directors or secretaries or in their particulars Financials Jun 11, 2007 Annual accounts Registry Dec 19, 2006 Annual return Financials Jun 22, 2006 Annual accounts Registry Feb 3, 2006 Particulars of a mortgage or charge Registry Feb 3, 2006 Particulars of a mortgage or charge 3342... Registry Feb 3, 2006 Particulars of a mortgage or charge Registry Feb 3, 2006 Particulars of a mortgage or charge 3342... Registry Feb 3, 2006 Particulars of a mortgage or charge Registry Feb 3, 2006 Particulars of a mortgage or charge 3342... Registry Feb 3, 2006 Particulars of a mortgage or charge Registry Dec 21, 2005 Annual return Registry Dec 8, 2005 Particulars of a mortgage or charge Registry Nov 30, 2005 Register of members in non-legible form Financials Apr 18, 2005 Annual accounts Registry Dec 17, 2004 Annual return Registry Aug 14, 2004 Particulars of a mortgage or charge Financials Jun 21, 2004 Annual accounts Registry Apr 5, 2004 Company name change Registry Apr 5, 2004 Change of name certificate Registry Apr 5, 2004 Company name change Registry Dec 22, 2003 Annual return Registry Sep 11, 2003 Elective resolution Registry Aug 18, 2003 Notice of change of directors or secretaries or in their particulars Registry Aug 5, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jun 16, 2003 Annual accounts Registry Apr 5, 2003 Particulars of a mortgage or charge Registry Apr 5, 2003 Particulars of a mortgage or charge 3342... Registry Apr 5, 2003 Particulars of a mortgage or charge Registry Apr 5, 2003 Particulars of a mortgage or charge 3342... Registry Apr 5, 2003 Particulars of a mortgage or charge Registry Dec 20, 2002 Annual return Registry Oct 18, 2002 Particulars of a mortgage or charge Financials Jul 1, 2002 Annual accounts Registry Jun 21, 2002 Auditor's letter of resignation Registry Jan 15, 2002 Annual return Financials Jun 26, 2001 Annual accounts Registry May 11, 2001 Appointment of a director Registry Apr 12, 2001 Appointment of a man as Company Director and Director