Advanced company searchLink opens in new window

COUNTY GROVE (AYLESBURY) MANAGEMENT COMPANY LIMITED

Company number 10180997

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)
26 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
29 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
27 Apr 2022 PSC01 Notification of Emma Jane Ramell as a person with significant control on 27 April 2022
27 Apr 2022 AP01 Appointment of Mrs Emma Jane Ramell as a director on 27 April 2022
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 May 2020
26 Aug 2020 PSC07 Cessation of Graham Leslie Frew as a person with significant control on 9 August 2020
26 Aug 2020 TM01 Termination of appointment of Graham Leslie Frew as a director on 9 August 2020
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 May 2019
14 Nov 2019 PSC01 Notification of Graham Frew as a person with significant control on 28 October 2019
14 Nov 2019 TM01 Termination of appointment of Peter Norman Bonney as a director on 28 October 2019
28 Oct 2019 PSC07 Cessation of Peter Norman Bonney as a person with significant control on 28 October 2019
28 Oct 2019 AP01 Appointment of Mr Graham Frew as a director on 28 October 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from 12 Sycamore Grove Stoke Mandeville Aylesbury Buckinghamshire HP22 5QU United Kingdom to 2 Oak Place Stoke Mandeville Aylesbury HP22 5PJ on 23 April 2018
19 Apr 2018 PSC07 Cessation of Jake Harris as a person with significant control on 19 April 2018
19 Apr 2018 PSC01 Notification of Justin Bruce Ramell as a person with significant control on 19 April 2018
19 Apr 2018 TM01 Termination of appointment of Jake Harris as a director on 19 April 2018