- Company Overview for COUNTYROUTE LIMITED (03679991)
- Filing history for COUNTYROUTE LIMITED (03679991)
- People for COUNTYROUTE LIMITED (03679991)
- Charges for COUNTYROUTE LIMITED (03679991)
- More for COUNTYROUTE LIMITED (03679991)
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) |
---|---|---|---|
21 Dec 2018 | AP01 | Appointment of Alexander David Gates as a director on 19 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Anthony John Cahill as a director on 18 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
28 Sep 2018 | AD02 | Register inspection address has been changed from Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG | |
27 Sep 2018 | AP04 | Appointment of Hcp Management Services Limited as a secretary on 17 September 2018 | |
27 Sep 2018 | TM02 | Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018 | |
19 Jul 2018 | AP01 | Appointment of Andrew Stephen Pearson as a director on 3 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Anthony John Cahill as a director on 3 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of James Robert Olding as a director on 3 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of David Richard Bradbury as a director on 3 July 2018 | |
04 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
06 Apr 2018 | CH01 | Director's details changed for Mr David Richard Bradbury on 9 January 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
06 Sep 2017 | TM01 | Termination of appointment of Shu Yin Hsueh as a director on 31 August 2017 | |
18 Jul 2017 | AP01 | Appointment of James Robert Olding as a director on 5 July 2017 | |
07 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 8 White Oak Square London Road Swanley BR8 7AG England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley BR8 7AG on 15 December 2016 | |
05 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Mar 2016 | AP01 | Appointment of Shu Yin Hsueh as a director on 17 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Thomas Daniel Brooks as a director on 17 March 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Thomas Daniel Brooks on 15 September 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|