COUNTY BUSINESS PARK LIMITED

06636023
UNIT 3 COUNTY BUSINESS PARK NORTHALLERTON ENGLAND DL6 2NQ

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 5 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 5 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 officers Termination of appointment of director (Kevin John Doyle) 1 Buy now
25 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 accounts Annual Accounts 6 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 5 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 officers Appointment of secretary (Mrs Helen Barnard) 2 Buy now
18 Sep 2017 officers Appointment of director (Mr Marco Carlo Cucurullo) 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
21 Mar 2016 capital Return of Allotment of shares 4 Buy now
03 Mar 2016 capital Return of Allotment of shares 5 Buy now
19 Feb 2016 officers Termination of appointment of director (Simon Dominic Bailes) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (Mark Robert Taylforth) 1 Buy now
19 Feb 2016 officers Termination of appointment of director (John Maurice Clark) 1 Buy now
19 Feb 2016 officers Termination of appointment of secretary (Andrew John Couper) 1 Buy now
27 Jan 2016 accounts Annual Accounts 7 Buy now
16 Dec 2015 officers Appointment of director (Mr Kevin John Doyle) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Simon Dominic Bailes) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr Nigel Lightfoot) 2 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 7 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 accounts Annual Accounts 7 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
19 Jun 2013 accounts Annual Accounts 7 Buy now
18 Sep 2012 accounts Annual Accounts 7 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 7 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Termination of appointment of director (Andrew Couper) 1 Buy now
16 Sep 2010 officers Appointment of director (Mr Mark Robert Taylforth) 2 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for secretary (Mr Andrew John Couper) 1 Buy now
12 Mar 2010 accounts Annual Accounts 2 Buy now
11 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Andrew John Couper) 3 Buy now
08 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
12 Nov 2008 resolution Resolution 8 Buy now
24 Jul 2008 officers Director and secretary appointed andrew john couper 3 Buy now
24 Jul 2008 officers Director appointed john maurice clark 3 Buy now
22 Jul 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
02 Jul 2008 incorporation Incorporation Company 12 Buy now