Advanced company searchLink opens in new window

COUNTY LOFT CONVERSIONS LTD

Company number 05347255

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)
08 Jul 2016 MR04 Satisfaction of charge 2 in full
02 Jul 2016 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016
17 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Sep 2015 TM01 Termination of appointment of Rosslyn Ellen Mitchell as a director on 23 September 2015
13 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Aug 2014 AD01 Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014
22 Jul 2014 AD01 Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014
30 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
05 Oct 2012 AAMD Amended accounts made up to 31 January 2012
27 Jul 2012 CH01 Director's details changed for Mrs Rosslyn Ellen Mitchell on 27 July 2012
19 Jul 2012 AP01 Appointment of Mr Daniel Mark Ryan as a director
19 Jul 2012 AP01 Appointment of Mrs Rosslyn Ellen Mitchell as a director
19 Jul 2012 TM01 Termination of appointment of Daniel Ryan as a director
12 Jul 2012 AD01 Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012
20 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road Dunmow Essex CM6 1DA on 26 August 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Ms Stephanie Ellen Mitchell on 2 January 2011
17 Jan 2011 CH03 Secretary's details changed for Ms Stephanie Ellen Mitchell on 2 January 2011