Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-08 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES |
2022-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRSITOPHER LAURIE MALTHOUSE / 16/11/2021 |
2022-02-17 |
update statutory_documents CESSATION OF DAVID WINTON HARDING AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-06 |
update statutory_documents 16/11/21 STATEMENT OF CAPITAL GBP 200 |
2022-01-04 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIANNA WHISH |
2021-11-15 |
update statutory_documents SOLVENCY STATEMENT DATED 10/11/21 |
2021-11-15 |
update statutory_documents 15/11/21 STATEMENT OF CAPITAL GBP 307 |
2021-11-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-11-12 |
update statutory_documents REDUCTION OF SHARE PREMUIM ACCOUNT 10/11/2021 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-05-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-30 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2019-12-06 |
update statutory_documents DIRECTOR APPOINTED MRS ADRIANNA MARIE WHISH |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-07 |
update num_mort_outstanding 1 => 0 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2019-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-01-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALTHOUSE |
2018-07-24 |
update statutory_documents DIRECTOR APPOINTED MRS JULIANA MARINA FARHA |
2018-05-07 |
update account_category FULL => SMALL |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-04-26 |
update account_category SMALL => FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-19 |
update statutory_documents 31/10/15 FULL LIST |
2015-09-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-09-02 |
update statutory_documents ADOPT ARTICLES 14/08/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2015-01-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-12-04 |
update statutory_documents 31/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-12-07 |
delete address UNIT 11, MIDLAND COURT CENTRAL PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE UNITED KINGDOM LE17 4PN |
2013-12-07 |
insert address UNIT 11, MIDLAND COURT CENTRAL PARK LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4PN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-05 |
update statutory_documents 31/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2013-03-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-03-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-03-01 |
update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 307 |
2013-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK QUIRKE |
2012-11-16 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-12 |
update statutory_documents DIRECTOR APPOINTED MR DARREN ANDREW SHAW |
2012-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2012-03-26 |
update statutory_documents COMPANY NAME CHANGED COUNTY HOLDINGS LIMITED
CERTIFICATE ISSUED ON 26/03/12 |
2012-03-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-29 |
update statutory_documents 31/10/11 FULL LIST |
2011-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2010-11-22 |
update statutory_documents 31/10/10 FULL LIST |
2010-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-01-07 |
update statutory_documents ALTER ARTICLES 22/12/2009 |
2010-01-07 |
update statutory_documents 22/12/09 STATEMENT OF CAPITAL GBP 357 |
2009-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2009 FROM
UNIT 11 MIDLAND COURT
CENTRAL PARK
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN |
2009-11-05 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAURIE MALTHOUSE / 02/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN BELINDA TINGAY / 02/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM QUIRKE / 02/10/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN BELINDA TINGAY / 02/10/2009 |
2009-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2008-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MALTHOUSE / 01/08/2008 |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2005-11-21 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-11-29 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-08-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02 |
2001-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/01 FROM:
PENNINE HOUSE, 8 STANFORD STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 7BQ |
2001-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-13 |
update statutory_documents SECRETARY RESIGNED |
2001-12-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2001-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-06 |
update statutory_documents SECRETARY RESIGNED |
2001-10-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |