THE COUNTING HOUSE MANAGEMENT LIMITED

06569082
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS

Documents

Documents
Date Category Description Pages
24 Apr 2024 officers Termination of appointment of director (Christopher Gerald Unsworth) 1 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 3 Buy now
20 Oct 2023 officers Appointment of corporate secretary (Hms Property Management Services Limited) 2 Buy now
20 Oct 2023 officers Termination of appointment of secretary (S W Relocations Ltd) 1 Buy now
20 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 officers Termination of appointment of director (David Alistair Gardner) 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2023 accounts Annual Accounts 3 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 3 Buy now
24 Jan 2022 officers Termination of appointment of director (Peter St John) 1 Buy now
20 Jan 2022 officers Appointment of director (Mr Anthony Staddon) 2 Buy now
27 Sep 2021 officers Appointment of director (Mrs Yvonne Maria Russell) 2 Buy now
05 Jul 2021 officers Appointment of director (Mr Wayne Durnford) 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 8 Buy now
15 Apr 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2019 accounts Annual Accounts 8 Buy now
24 Apr 2019 officers Appointment of corporate secretary (S W Relocations Ltd) 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 officers Termination of appointment of secretary (Linda Dawne Fisher) 1 Buy now
28 Nov 2018 accounts Annual Accounts 6 Buy now
19 Nov 2018 officers Appointment of director (Mr David Alistair Gardner) 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 officers Directors Register Information On Withdrawal From The Public Register 2 Buy now
28 Sep 2018 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
18 Apr 2017 officers Termination of appointment of secretary (Sharon Marcia Ann Blyfield) 1 Buy now
18 Apr 2017 officers Appointment of secretary (Mrs Linda Dawne Fisher) 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
03 Oct 2016 accounts Annual Accounts 5 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
22 Apr 2016 officers Appointment of director (Mrs Jillian Ratcliffe) 2 Buy now
01 Sep 2015 accounts Annual Accounts 5 Buy now
07 May 2015 annual-return Annual Return 6 Buy now
07 May 2015 officers Termination of appointment of director (Lowri Elizabeth Julia Roberts) 1 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
25 Apr 2014 annual-return Annual Return 7 Buy now
07 Nov 2013 accounts Annual Accounts 5 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
18 Jan 2013 accounts Annual Accounts 5 Buy now
02 Nov 2012 officers Appointment of director (Mr Peter St John) 2 Buy now
02 Nov 2012 officers Termination of appointment of director (Christopher Johnson) 1 Buy now
02 Jul 2012 annual-return Annual Return 7 Buy now
30 Jun 2012 officers Termination of appointment of director (Jonathan Nettleton) 1 Buy now
25 Jan 2012 accounts Annual Accounts 1 Buy now
20 Sep 2011 officers Appointment of director (Lowri Elizabeth Julia Roberts) 3 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Joanna Nettleton) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (John Nettleton) 2 Buy now
07 Sep 2011 officers Appointment of secretary (Sharon Marcia Ann Blyfield) 3 Buy now
07 Sep 2011 officers Appointment of director (Dr Antony Granville Rowse Ashe) 3 Buy now
07 Sep 2011 officers Appointment of director (Christopher Winser Johnson) 3 Buy now
07 Sep 2011 officers Appointment of director (Jonathan Blake Nettleton) 3 Buy now
07 Sep 2011 officers Appointment of director (Christopher Gerald Unsworth) 3 Buy now
07 Sep 2011 officers Appointment of director (Sharon Blyfield) 3 Buy now
13 May 2011 annual-return Annual Return 3 Buy now
21 Oct 2010 accounts Annual Accounts 1 Buy now
10 May 2010 annual-return Annual Return 3 Buy now
17 Jan 2010 accounts Annual Accounts 2 Buy now
15 May 2009 annual-return Annual return made up to 17/04/09 2 Buy now
03 Jul 2008 officers Director appointed john andrew nettleton 2 Buy now
16 Jun 2008 officers Director appointed joanna grace nettleton 2 Buy now
12 Jun 2008 officers Appointment terminated director sdg registrars LIMITED 1 Buy now
17 Apr 2008 incorporation Incorporation Company 16 Buy now