COUNTY HOMESEARCH INTERNATIONAL LIMITED
Company number 03373134
- Company Overview for COUNTY HOMESEARCH INTERNATIONAL LIMITED (03373134)
- Filing history for COUNTY HOMESEARCH INTERNATIONAL LIMITED (03373134)
- People for COUNTY HOMESEARCH INTERNATIONAL LIMITED (03373134)
- Charges for COUNTY HOMESEARCH INTERNATIONAL LIMITED (03373134)
- More for COUNTY HOMESEARCH INTERNATIONAL LIMITED (03373134)
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) |
---|---|---|---|
11 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
12 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Eugene Andrew Novak on 8 October 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Robert Joseph Rosing on 8 October 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 18 July 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 8 July 2013 | |
25 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
21 Mar 2013 | TM02 | Termination of appointment of Robert Reed as a secretary | |
21 Mar 2013 | TM01 | Termination of appointment of Heather Stanley as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Andrew Scott as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Ashley Levinson as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Frances Haward as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Jonathan Haward as a director | |
21 Mar 2013 | AP01 | Appointment of Robert Joseph Rosing as a director | |
21 Mar 2013 | AP01 | Appointment of Eugene Andrew Novak as a director | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | MAR | Re-registration of Memorandum and Articles | |
11 Feb 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
11 Feb 2013 | RR02 | Re-registration from a public company to a private limited company | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 |