THE CONSTITUTION SOCIETY

61 Petty France, London, SW1H 9EU
StatusACTIVE
Company No.07432769
Category
Incorporated08 Nov 2010
Age13 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE CONSTITUTION SOCIETY is an active with number 07432769. It was incorporated 13 years, 7 months, 13 days ago, on 08 November 2010. The company address is 61 Petty France, London, SW1H 9EU.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Alison Young

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Mr Thomas Leolin Alfred Price

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas Mundy

Termination date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Ms Clare Paddi Salters

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Thomas Richard Hickman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 06 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Richard Hickman

Appointment date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Margaret Eddings

Termination date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-06

Officer name: John Roger Haworth

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-02

Officer name: Lisa Dumas

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Alison Young

Appointment date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roger Haworth

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Stuart Peter Weir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Margaret Eddings

Change date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mrs Lisa Dumas

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kennon

Appointment date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Payne

Appointment date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Margaret Eddings

Change date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Nathaniel Bernard Le Roux

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 09/06/2016 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Nicholas Mundy

Change date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Stuart Peter Weir

Change date: 2013-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: , 6/F 27 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 18 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lester

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Mundy

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Stuart Peter Weir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date

Date: 29 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: , 26 John Street, London, WC1N 2BW

Change date: 2011-08-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Martin Lester

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO-WORLDWIDE TRADING LIMITED

FORMER AUSTIN REED,THIRSK,YO7 1QH

Number:08749335
Status:LIQUIDATION
Category:Private Limited Company
Number:02553160
Status:ACTIVE
Category:Private Limited Company

LLOYD CLARKE LTD

8A PARSONS STREET,,OX16 5LW

Number:06307211
Status:ACTIVE
Category:Private Limited Company

MAINCASE LIMITED

POOL HOUSE, 13 THORNTON GROVE,MIDDLESEX,HA5 4HG

Number:03006548
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B90-1 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11156402
Status:ACTIVE
Category:Private Limited Company

SELENA LIMITED

147 BRUNSWICK ROAD,LONDON,W5 1AH

Number:11821528
Status:ACTIVE
Category:Private Limited Company

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