COUNSELL COURT LIMITED

03693503
FIRST FLOOR 195 TO 199 ANSDELL ROAD BLACKPOOL ENGLAND FY1 6PE

Documents

Documents
Date Category Description Pages
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Nov 2023 accounts Annual Accounts 3 Buy now
15 Feb 2023 officers Termination of appointment of director (Gary George Booth) 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
27 Apr 2022 officers Appointment of director (Mr Stephen Vaughan Whittaker) 2 Buy now
12 Apr 2022 officers Appointment of director (Mr David James Butler) 2 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 accounts Annual Accounts 3 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Dec 2016 accounts Annual Accounts 3 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
17 Jan 2016 officers Appointment of corporate secretary (Generations Property Management Ltd) 2 Buy now
17 Jan 2016 officers Termination of appointment of secretary (Debra Jane Sharman) 1 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
19 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
09 Feb 2015 officers Change of particulars for director (Anthony Hughes) 2 Buy now
19 Oct 2014 accounts Annual Accounts 2 Buy now
23 Jul 2014 officers Appointment of secretary (Mrs Debra Jane Sharman) 2 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2014 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
11 Jan 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
19 Mar 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2012 officers Termination of appointment of director (Alan Greenaway) 2 Buy now
17 Jan 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 officers Change of particulars for director (Mr Gary George Booth) 2 Buy now
01 Nov 2011 officers Termination of appointment of director (Alan Greenaway) 1 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
18 Jan 2011 officers Appointment of director (Gary George Booth) 3 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 officers Change of particulars for director (Anthony Hughes) 2 Buy now
03 Sep 2010 officers Termination of appointment of director (Karen Crane) 1 Buy now
03 Aug 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 9 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Countrywide Property Management) 2 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 officers Director appointed anthony hughes 2 Buy now
11 Feb 2009 officers Director appointed alan christopher greenaway 2 Buy now
09 Feb 2009 annual-return Return made up to 11/01/09; full list of members 8 Buy now
22 Jan 2009 officers Secretary appointed countrywide property management 2 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL 1 Buy now
22 Jan 2009 officers Appointment terminated secretary ernest lawton 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 212A red bank road blackpool lancashire FY2 0HJ 1 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 annual-return Return made up to 11/01/08; full list of members 7 Buy now
29 Jun 2007 accounts Annual Accounts 5 Buy now
01 Feb 2007 annual-return Return made up to 11/01/07; full list of members 5 Buy now
20 Apr 2006 accounts Annual Accounts 5 Buy now
14 Feb 2006 annual-return Return made up to 11/01/06; full list of members 10 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
15 Feb 2005 annual-return Return made up to 11/01/05; full list of members 10 Buy now
20 Apr 2004 accounts Annual Accounts 5 Buy now
10 Feb 2004 annual-return Return made up to 11/01/04; full list of members 11 Buy now
19 Mar 2003 accounts Annual Accounts 5 Buy now
29 Jan 2003 annual-return Return made up to 11/01/03; full list of members 11 Buy now
06 Mar 2002 accounts Annual Accounts 5 Buy now
12 Feb 2002 annual-return Return made up to 11/01/02; full list of members 11 Buy now
24 May 2001 accounts Annual Accounts 5 Buy now
23 Jan 2001 officers New director appointed 2 Buy now
23 Jan 2001 officers New secretary appointed 2 Buy now
23 Jan 2001 annual-return Return made up to 11/01/01; full list of members 10 Buy now
22 Sep 2000 accounts Annual Accounts 1 Buy now
22 Sep 2000 resolution Resolution 1 Buy now
24 Jan 2000 annual-return Return made up to 11/01/00; full list of members 6 Buy now
07 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 1999 officers Secretary resigned 1 Buy now
15 Jan 1999 officers Director resigned 1 Buy now
15 Jan 1999 address Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
15 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 1999 officers New director appointed 2 Buy now
11 Jan 1999 incorporation Incorporation Company 14 Buy now