Advanced company searchLink opens in new window

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Company number 05498971

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)
28 May 2009 AA Accounts made up to 31 December 2008
25 Mar 2009 288b Appointment Terminated Director lesley thomas
10 Feb 2009 288b Appointment Terminated Secretary brian greeno
15 Dec 2008 363a Return made up to 05/07/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from queensway house 11 queensway new milton hampshire BH25 5NR
30 Apr 2008 288a Director appointed nigel gordon bannister
30 Apr 2008 288a Director and secretary appointed david charles edwards
25 Apr 2008 288b Appointment Terminated Secretary arthur kravetz
25 Apr 2008 288b Appointment Terminated Director paul rayden
25 Apr 2008 288b Appointment Terminated Director clive rayden
15 Apr 2008 288a Secretary appointed brian george greeno
07 Apr 2008 287 Registered office changed on 07/04/2008 from 79 new cavendish street london W1W 6XB
04 Mar 2008 AA Accounts made up to 31 December 2007
02 Nov 2007 AA Accounts made up to 31 December 2006
31 Aug 2007 288b Secretary resigned
30 Aug 2007 288a New secretary appointed
09 Jul 2007 363a Return made up to 05/07/07; full list of members
11 Jan 2007 288a New director appointed
20 Dec 2006 288c Director's particulars changed
22 Nov 2006 288b Secretary resigned
18 Aug 2006 288a New secretary appointed
10 Aug 2006 363a Return made up to 05/07/06; full list of members
23 Jun 2006 288a New secretary appointed
23 Jun 2006 287 Registered office changed on 23/06/06 from: euro house 131-133 ballards lane finchley N3 1GR
23 Jun 2006 288b Secretary resigned