COUNTY PROPERTIES 2002 LIMITED

04332524
SHUNA HOUSE 23 LILLY HALL ROAD MALTBY ROTHERHAM SOUTH YORKSHIRE S66 8AT

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 8 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 7 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2022 officers Appointment of director (Mr Oliver Alexander Connolly) 2 Buy now
17 Jun 2022 officers Termination of appointment of director (Michael Christopher Kirkham) 1 Buy now
17 Jun 2022 officers Termination of appointment of director (Linda Kirkham) 1 Buy now
28 Mar 2022 accounts Annual Accounts 7 Buy now
10 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2021 accounts Annual Accounts 7 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 7 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 7 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 7 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2017 accounts Annual Accounts 7 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Apr 2016 accounts Annual Accounts 7 Buy now
13 Jan 2016 annual-return Annual Return 6 Buy now
10 Jul 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
03 Jan 2014 annual-return Annual Return 6 Buy now
01 May 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 officers Change of particulars for secretary (Amanda Conolly) 1 Buy now
06 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
13 Jan 2011 annual-return Annual Return 6 Buy now
12 Apr 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Linda Kirkham) 2 Buy now
07 Jun 2009 accounts Annual Accounts 6 Buy now
19 Dec 2008 annual-return Return made up to 03/12/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Return made up to 03/12/07; no change of members 7 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
18 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Mar 2007 address Registered office changed on 02/03/07 from: 25 wood lane wickersley rotherham south yorkshire S66 1JT 1 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: trent house 17 morley street gainsborough lincolnshire DN21 2NF 1 Buy now
02 Jan 2007 annual-return Return made up to 03/12/06; full list of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 7 Buy now
03 Jan 2006 annual-return Return made up to 03/12/05; full list of members 7 Buy now
21 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2005 mortgage Particulars of mortgage/charge 5 Buy now
26 May 2005 accounts Annual Accounts 7 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
20 Dec 2004 annual-return Return made up to 03/12/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 7 Buy now
30 Jan 2004 annual-return Return made up to 03/12/03; full list of members; amend 7 Buy now
16 Jan 2004 annual-return Return made up to 03/12/03; full list of members 7 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
12 May 2003 accounts Annual Accounts 18 Buy now
26 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
26 Feb 2003 officers New secretary appointed 2 Buy now
02 Jan 2003 annual-return Return made up to 03/12/02; full list of members 8 Buy now
10 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
24 Jan 2002 capital Ad 16/01/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Jan 2002 incorporation Memorandum Articles 10 Buy now
09 Jan 2002 address Registered office changed on 09/01/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
09 Jan 2002 officers New director appointed 2 Buy now
09 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
09 Jan 2002 officers New director appointed 2 Buy now
09 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2002 officers Director resigned 1 Buy now
07 Jan 2002 officers Secretary resigned 1 Buy now
03 Dec 2001 incorporation Incorporation Company 17 Buy now