- Company Overview for COUNTY LOFT CONVERSIONS LTD (05347255)
- Filing history for COUNTY LOFT CONVERSIONS LTD (05347255)
- People for COUNTY LOFT CONVERSIONS LTD (05347255)
- Charges for COUNTY LOFT CONVERSIONS LTD (05347255)
- Insolvency for COUNTY LOFT CONVERSIONS LTD (05347255)
- More for COUNTY LOFT CONVERSIONS LTD (05347255)
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
|
|
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
|
|
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
|
|
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 |