- Company Overview for COUNTY PROPERTY SERVICES LIMITED (09659890)
- Filing history for COUNTY PROPERTY SERVICES LIMITED (09659890)
- People for COUNTY PROPERTY SERVICES LIMITED (09659890)
- More for COUNTY PROPERTY SERVICES LIMITED (09659890)
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) |
---|---|---|---|
01 Jan 2025 | AD01 | Registered office address changed from 1 Waldrist Close Cheltenam GL51 0AG England to 70a Albion Street Cheltenham GL52 2RW on 1 January 2025 | |
28 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
02 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Aug 2021 | AD01 | Registered office address changed from 67B Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LS to 1 Waldrist Close Cheltenam GL51 0AG on 22 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
04 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 3 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to 67B Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LS on 19 September 2017 | |
14 Sep 2017 | PSC01 | Notification of Munirali Nanji as a person with significant control on 26 June 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 67B Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LS England to 3 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 15 December 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Munirali Sultan Nanji on 26 June 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mumr Sultan Nanji on 26 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mumir Sultan Nanji as a director on 26 June 2015 |