Advanced company searchLink opens in new window

COUNTYROUTE LIMITED

Company number 03679991

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)
01 Oct 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
01 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
01 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 850,000
06 Jun 2014 AA Full accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 850,000
29 Aug 2013 TM01 Termination of appointment of Danielle Palmer as a director
29 Aug 2013 TM01 Termination of appointment of Carl Dix as a director
29 Aug 2013 AP01 Appointment of Mr David Richard Bradbury as a director
29 Aug 2013 AP01 Appointment of Thomas Daniel Brooks as a director
23 May 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 AP01 Appointment of Danielle Jane Palmer as a director
28 Jan 2013 TM01 Termination of appointment of David Bradbury as a director
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mr David Richard Bradbury on 7 December 2012
18 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
18 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
30 Apr 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 TM01 Termination of appointment of Neil Smith as a director
27 Mar 2012 AP01 Appointment of Mr Carl Harvey Dix as a director
26 Jan 2012 TM01 Termination of appointment of Michael Mercer-Deadman as a director
26 Jan 2012 AP01 Appointment of Mr David Richard Bradbury as a director
19 Jan 2012 CH03 Secretary's details changed for Roger Keith Miller on 12 January 2012
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders