Advanced company searchLink opens in new window

COUNTYMARK HOUSE LIMITED

Company number 02999922

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)
12 Jan 1996 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
12 Jan 1996 353a Location of register of members (non legible)
25 Oct 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
22 Sep 1995 395 Particulars of mortgage/charge
06 Jun 1995 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
06 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Mar 1995 88(2)R Ad 23/12/94--------- £ si 97@1=97 £ ic 3/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 23/12/94--------- £ si 97@1=97 £ ic 3/100
10 Mar 1995 88(2)R Ad 23/12/94--------- £ si 1@1=1 £ ic 2/3
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 23/12/94--------- £ si 1@1=1 £ ic 2/3
07 Mar 1995 288 Director resigned;new director appointed
07 Mar 1995 288 Secretary resigned;new secretary appointed
07 Mar 1995 288 New director appointed
27 Feb 1995 CERTNM Company name changed interpoint house LIMITED\certificate issued on 28/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed interpoint house LIMITED\certificate issued on 28/02/95
27 Feb 1995 CERTNM Company name changed\certificate issued on 27/02/95
22 Feb 1995 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
05 Jan 1995 CERTNM Company name changed hostpoint LIMITED\certificate issued on 06/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed hostpoint LIMITED\certificate issued on 06/01/95
04 Jan 1995 287 Registered office changed on 04/01/95 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/01/95 from: 120 east road london N1 6AA
09 Dec 1994 NEWINC Incorporation