COUNTY HALL MANAGEMENT COMPANY LIMITED

04555966
13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jun 2023 officers Termination of appointment of director (Nicholas John Townsend) 1 Buy now
28 Apr 2023 officers Appointment of corporate secretary (Rendall & Rittner Limited) 2 Buy now
28 Apr 2023 officers Termination of appointment of secretary (Mark Percy Fairweather) 1 Buy now
28 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2023 officers Termination of appointment of director (Bert O'donoghue) 1 Buy now
01 Feb 2023 officers Appointment of director (Dr Paul James Nicholson) 2 Buy now
01 Feb 2023 officers Appointment of director (Mr Chris Andrew Zurowski) 2 Buy now
01 Feb 2023 officers Termination of appointment of director (Desmond Patrick Supple) 1 Buy now
01 Feb 2023 officers Termination of appointment of director (Minal Nalin Shah) 1 Buy now
03 Oct 2022 officers Appointment of director (Mr Nicholas John Townsend) 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 2 Buy now
01 Sep 2022 officers Appointment of director (Mr Desmond Patrick Supple) 2 Buy now
29 Jul 2022 officers Termination of appointment of director (Christopher Paul Aquilina) 1 Buy now
23 Jun 2022 officers Termination of appointment of director (Christopher Stanley Jones) 1 Buy now
23 Dec 2021 officers Appointment of director (Mr Christopher Stanley Jones) 2 Buy now
21 Dec 2021 officers Termination of appointment of director (Amanda Taylor) 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Christopher John Baker) 1 Buy now
21 Dec 2021 officers Appointment of director (Mr Christopher Paul Aquilina) 2 Buy now
21 Dec 2021 officers Appointment of director (Mr Bert O'donoghue) 2 Buy now
17 Dec 2021 officers Appointment of director (Mr Minal Nalin Shah) 2 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2020 officers Appointment of secretary (Mr Mark Percy Fairweather) 2 Buy now
10 Dec 2020 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
18 Nov 2020 accounts Annual Accounts 2 Buy now
29 Oct 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2020 officers Change of particulars for director (Mrs Amanda Taylor) 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 officers Termination of appointment of director (Jonathan Paul Wyatt) 1 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 4 Buy now
26 Apr 2018 officers Termination of appointment of director (Ann Donoghue) 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 4 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 4 Buy now
22 Jan 2016 resolution Resolution 1 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 accounts Annual Accounts 4 Buy now
26 Feb 2014 officers Appointment of director (Mr Jonathan Paul Wyatt) 2 Buy now
07 Feb 2014 officers Termination of appointment of director (Denis Cassidy) 1 Buy now
31 Oct 2013 annual-return Annual Return 6 Buy now
19 Apr 2013 accounts Annual Accounts 3 Buy now
19 Oct 2012 annual-return Annual Return 6 Buy now
03 Jul 2012 officers Appointment of director (Denis Anthony Cassidy) 1 Buy now
16 May 2012 officers Appointment of director (Mrs Amanda Taylor) 2 Buy now
11 May 2012 accounts Annual Accounts 3 Buy now
03 May 2012 officers Appointment of director (Mr Christopher John Baker) 2 Buy now
18 Apr 2012 officers Termination of appointment of director (Hilary Simon) 1 Buy now
23 Mar 2012 officers Termination of appointment of director (Patrick Lennon) 1 Buy now
23 Mar 2012 officers Termination of appointment of director (Michael Burke) 1 Buy now
20 Oct 2011 annual-return Annual Return 7 Buy now
14 Jun 2011 accounts Annual Accounts 7 Buy now
14 Oct 2010 annual-return Annual Return 7 Buy now
30 Sep 2010 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 officers Termination of appointment of director (Gopal Srinivasan) 2 Buy now
02 Dec 2009 officers Termination of appointment of director (Paraag Dave) 2 Buy now
09 Nov 2009 annual-return Annual Return 8 Buy now
06 Nov 2009 officers Change of particulars for director (Michael John Burke) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Hilary Simon) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Dr Gopal Srinivasan) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Paraag Dave) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Ann Donoghue) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Patrick David Lennon) 2 Buy now
06 Nov 2009 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
21 May 2009 accounts Annual Accounts 8 Buy now
30 Oct 2008 annual-return Return made up to 08/10/08; full list of members 7 Buy now
16 Jun 2008 accounts Annual Accounts 9 Buy now
02 Jan 2008 officers New director appointed 1 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 annual-return Return made up to 08/10/07; full list of members 3 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: gun court, 70 wapping lane wapping london E1W 2RF 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: gun court 70 wapping lane london E1W 2RF 1 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 72 rochester row london SW1P 1JU 1 Buy now
15 Aug 2007 accounts Annual Accounts 4 Buy now
08 Nov 2006 annual-return Return made up to 08/10/06; full list of members 8 Buy now
19 Oct 2006 accounts Annual Accounts 4 Buy now
23 Aug 2006 officers New director appointed 1 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
28 Jul 2006 officers Director resigned 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
21 Oct 2005 officers New director appointed 2 Buy now