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)
30 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
07 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
07 Apr 2011 AA Full accounts made up to 31 December 2010
30 Jun 2010 AA Full accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Frances Elizabeth Haward on 19 May 2010
04 Jan 2010 AP01 Appointment of Heather Jeanette Stanley as a director
15 Jun 2009 363a Return made up to 19/05/09; full list of members
12 Jun 2009 288a Director appointed ashley philip levinson
03 Jun 2009 AA Full accounts made up to 31 December 2008
16 May 2009 288a Director appointed andrew paul scott
16 May 2009 288b Appointment terminated director david le neve foster
16 May 2009 288b Appointment terminated director thomas gardner
30 Jul 2008 AA Full accounts made up to 31 December 2007
19 Jun 2008 363a Return made up to 19/05/08; full list of members
10 Sep 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
29 May 2007 363a Return made up to 19/05/07; full list of members
29 May 2007 288c Director's particulars changed
25 May 2007 288c Director's particulars changed
12 Mar 2007 AA Full accounts made up to 31 August 2006
05 Jul 2006 363a Return made up to 19/05/06; full list of members
24 Mar 2006 AA Full accounts made up to 31 August 2005
30 Jun 2005 363s Return made up to 19/05/05; no change of members
22 Mar 2005 AA Full accounts made up to 31 August 2004
05 Jul 2004 AA Full accounts made up to 31 August 2003