About

Registered Number: 07663015
Date of Incorporation: 08/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ

 

Constantine Wind Energy Ltd was founded on 08 June 2011, it has a status of "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 23 July 2019
MR01 - N/A 27 June 2019
MR01 - N/A 27 June 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 11 June 2018
MR01 - N/A 03 January 2018
MR01 - N/A 12 December 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 05 June 2017
MR01 - N/A 07 February 2017
MR01 - N/A 07 February 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 July 2016
RP04 - N/A 09 June 2016
RP04 - N/A 09 June 2016
RP04 - N/A 09 June 2016
CH01 - Change of particulars for director 03 June 2016
AP01 - Appointment of director 10 May 2016
SH01 - Return of Allotment of shares 03 May 2016
SH01 - Return of Allotment of shares 03 May 2016
SH01 - Return of Allotment of shares 03 May 2016
RESOLUTIONS - N/A 29 April 2016
MR01 - N/A 24 March 2016
AD04 - Change of location of company records to the registered office 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
MR01 - N/A 16 December 2015
MR01 - N/A 16 December 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 30 September 2015
MR01 - N/A 30 July 2015
MR01 - N/A 30 July 2015
MR01 - N/A 17 July 2015
MR01 - N/A 17 July 2015
MR01 - N/A 17 July 2015
AR01 - Annual Return 23 June 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR01 - N/A 31 March 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
DISS40 - Notice of striking-off action discontinued 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AA - Annual Accounts 03 January 2015
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 21 October 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 07 July 2014
AA01 - Change of accounting reference date 24 January 2014
MR01 - N/A 25 September 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 12 March 2013
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 24 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
SH01 - Return of Allotment of shares 12 April 2012
AP01 - Appointment of director 11 April 2012
RESOLUTIONS - N/A 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
SH01 - Return of Allotment of shares 06 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2011
AA01 - Change of accounting reference date 24 November 2011
RESOLUTIONS - N/A 10 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

A registered charge 24 June 2019 Outstanding

N/A

A registered charge 18 December 2017 Outstanding

N/A

A registered charge 06 December 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 16 July 2015 Fully Satisfied

N/A

A registered charge 16 July 2015 Fully Satisfied

N/A

A registered charge 14 July 2015 Fully Satisfied

N/A

A registered charge 07 July 2015 Fully Satisfied

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 September 2013 Outstanding

N/A

Debenture 22 June 2012 Fully Satisfied

N/A

Debenture 13 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.