- Company Overview for COUNTY TEACHERS LTD (04605712)
- Filing history for COUNTY TEACHERS LTD (04605712)
- People for COUNTY TEACHERS LTD (04605712)
- More for COUNTY TEACHERS LTD (04605712)
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) |
---|---|---|---|
27 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
25 Jul 2024 | PSC07 | Cessation of County Holdings International Ltd as a person with significant control on 28 June 2024 | |
25 Jul 2024 | PSC02 | Notification of County Holdings International Ltd as a person with significant control on 28 June 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
10 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
25 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
24 Aug 2020 | CH01 | Director's details changed for Mr Ashley James Stoker on 24 August 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mr Ashley James Stoker as a person with significant control on 24 August 2020 | |
16 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | AD01 | Registered office address changed from Kings Court Business Centre Suite 221 London Road Stevenage SG1 2NG England to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 31 July 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from Suite 10 Business & Technology Centre Stevenage Hertfordshire SG1 2DX to Kings Court Business Centre Suite 221 London Road Stevenage SG1 2NG on 2 July 2018 | |
23 Nov 2017 | TM02 | Termination of appointment of James Campbell as a secretary on 23 November 2017 |