Advanced company searchLink opens in new window

COUNTY PARTNERSHIPS AND ACQUISITIONS LTD

Company number 11175278

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)
27 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
03 Jan 2025 PSC04 Change of details for Mr Byron Smith as a person with significant control on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Mr Christopher Paul Kershaw on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Mr Byron Smith on 3 January 2025
03 Jan 2025 PSC04 Change of details for Mr Christopher Paul Kershaw as a person with significant control on 3 January 2025
14 Nov 2024 MR04 Satisfaction of charge 111752780010 in full
01 Nov 2024 MR01 Registration of a charge with Charles court order to extend. Charge code 111752780013, created on 15 December 2021
29 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
01 Oct 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
17 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 28 January 2021
17 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 28 January 2020
17 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 28 January 2022
17 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 18 January 2023
12 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
12 Feb 2024 PSC01 Notification of Byron Smith as a person with significant control on 28 January 2024
12 Feb 2024 CH01 Director's details changed for Mr Byron Smith on 12 February 2024
12 Feb 2024 PSC01 Notification of Christopher Paul Kershaw as a person with significant control on 28 January 2024
12 Feb 2024 PSC01 Notification of David Copping as a person with significant control on 28 January 2024
12 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 12 February 2024
08 Feb 2024 CH01 Director's details changed for Mr David Copping on 8 February 2023
08 Feb 2024 AD01 Registered office address changed from 8 Victoria Street Greetland Halifax HX4 8DF England to 69a Saddleworth Road Greetland Halifax HX4 8AG on 8 February 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Aug 2023 MR01 Registration of charge 111752780012, created on 1 August 2023
13 Apr 2023 MR01 Registration of charge 111752780011, created on 6 April 2023
10 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 17/02/2024.