CONSTANZA CHORUS LIMITED

Riverside Fox's Marina, The Strand Riverside Fox's Marina, The Strand, Ipswich, IP2 8NJ, Suffolk, England
StatusACTIVE
Company No.09987113
Category
Incorporated04 Feb 2016
Age8 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

CONSTANZA CHORUS LIMITED is an active with number 09987113. It was incorporated 8 years, 4 months, 4 days ago, on 04 February 2016. The company address is Riverside Fox's Marina, The Strand Riverside Fox's Marina, The Strand, Ipswich, IP2 8NJ, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Counter

Notification date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Counter

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Lucy Emma Wilgress Coates

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Lucy Emma Wilgress Coates

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Michael Reilly

Notification date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Michael Reilly

Appointment date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Whitby

Termination date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-15

Psc name: Jonathan Michael Whitby

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Emma Wilgress Coates

Change date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Emma Wilgress Coates

Notification date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-17

Psc name: Jonathan Michael Whitby

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Elizabeth Tomlinson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bicknell

Termination date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-17

Officer name: Ms Lucy Emma Wilgress Coates

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Bicknell

Cessation date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Whitby

Appointment date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Bicknell

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Tomlinson

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr John Bicknell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

New address: Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ

Change date: 2018-01-04

Old address: 47 Lower Brook Street Ipswich IP4 1AQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS CARE & SUPPORT SERVICES LTD

19 ORCHID WAY,MANSFIELD,NG20 8ES

Number:10607003
Status:ACTIVE
Category:Private Limited Company

HETRA MEDIA LIMITED

UNIT 8B BEEHIVE LANE WORKS,CHELMSFORD,CM2 9JY

Number:04476659
Status:ACTIVE
Category:Private Limited Company

IFS CONSULTANTS LIMITED

7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:09724879
Status:ACTIVE
Category:Private Limited Company

ISBISTER BROS. LIMITED

ISBISTER BROS LTD,STROMNESS,KW16 3LX

Number:SC154863
Status:ACTIVE
Category:Private Limited Company

KIRKGATE LAND LIMITED

KESTREL HOUSE,LEEDS,LS2 7PU

Number:10469925
Status:ACTIVE
Category:Private Limited Company

LAKEHURST DEVELOPMENTS LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:02131525
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