About

Registered Number: 05285982
Date of Incorporation: 15/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Constantia Developments Ltd was founded on 15 November 2004. There is one director listed as Singh, Simro Kaur for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Simro Kaur 15 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 04 December 2019
MR04 - N/A 13 June 2019
MR04 - N/A 31 May 2019
MR04 - N/A 31 May 2019
MR01 - N/A 20 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 03 November 2015
CH03 - Change of particulars for secretary 03 November 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 26 November 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 16 November 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 20 September 2006
395 - Particulars of a mortgage or charge 18 February 2006
363a - Annual Return 31 January 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
RESOLUTIONS - N/A 30 January 2006
225 - Change of Accounting Reference Date 28 November 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 22 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

Legal charge 10 February 2006 Fully Satisfied

N/A

Legal charge 10 January 2005 Fully Satisfied

N/A

Legal charge 10 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.