- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |