CONSTELLATION RETAIL GROUP LIMITED: Filings
Overview
| Company Name | CONSTELLATION RETAIL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13764167 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CONSTELLATION RETAIL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 30, 2025 | 94 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Mark Christopher Hemus as a director on Oct 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Avril Palmer-Lavery on May 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Avril Palmer-Baunack on Apr 29, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 137641670001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Gary Mark Savage as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2025
| 3 pages | SH01 | ||||||||||
Registration of charge 137641670001, created on Jan 23, 2025 | 20 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Certificate of change of name Company name changed cag vega 2 LIMITED\certificate issued on 26/11/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Timothy Giles Lampert as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 23, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 02, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Cag Vega 1 Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2022
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Nov 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0