Advanced company searchLink opens in new window

COUNTY LEASING LIMITED

Company number 01903476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
01 Oct 2024 AA Micro company accounts made up to 30 April 2024
13 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
04 May 2023 MR04 Satisfaction of charge 1 in full
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
17 Sep 2021 AA Unaudited abridged accounts made up to 30 April 2021
20 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2020
18 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
10 Nov 2020 TM02 Termination of appointment of Susan Marilyn Kirkpatrick as a secretary on 1 April 2020
04 May 2020 MR04 Satisfaction of charge 7 in full
04 May 2020 MR04 Satisfaction of charge 9 in full
29 Apr 2020 PSC07 Cessation of Katie Louise Kirkpatrick as a person with significant control on 14 April 2020
29 Apr 2020 PSC02 Notification of Ajs Estates (Developments) Limited as a person with significant control on 14 April 2020
29 Apr 2020 PSC07 Cessation of James Andrew Kirkpatrick as a person with significant control on 14 April 2020
09 Apr 2020 AAMD Amended accounts made up to 30 April 2019
06 Jan 2020 CS01 Confirmation statement made on 30 October 2019 with updates
03 Dec 2019 AD01 Registered office address changed from West Barn Tiffield Road Gayton Northamptonshire NN7 3HH to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 3 December 2019
22 Nov 2019 AA Unaudited abridged accounts made up to 30 April 2019
15 Nov 2019 PSC01 Notification of Katie Kirkpatrick as a person with significant control on 22 February 2019
15 Nov 2019 PSC01 Notification of James Kirkpatrick as a person with significant control on 22 February 2019
15 Nov 2019 PSC07 Cessation of Susan Marilyn Kirkpatrick as a person with significant control on 15 November 2019
08 Nov 2019 AP01 Appointment of Mr James Andrew Kirkpatrick as a director on 1 May 2019