Advanced company searchLink opens in new window

COUNTY TEACHERS LTD

Company number 04605712

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)
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