Advanced company searchLink opens in new window

COUNTY HOMESEARCH INTERNATIONAL LIMITED

Company number 03373134

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)
11 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 116,042
12 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 116,042
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
  • RES13 ‐ Entry into loan documents 28/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
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