Advanced company searchLink opens in new window

COUNTY TOWN PROPERTIES (DURHAM) LIMITED

Company number 02512780

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)
08 Dec 2023 AD01 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023
13 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
06 Nov 2023 AA01 Previous accounting period shortened from 31 March 2024 to 30 September 2023
18 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
01 Sep 2020 PSC02 Notification of Mf (Wycliffe House) Ltd as a person with significant control on 31 December 2019
01 Sep 2020 PSC07 Cessation of Stephen Best as a person with significant control on 31 December 2019
02 Jun 2020 AD01 Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020
04 Dec 2019 PSC01 Notification of Stephen Best as a person with significant control on 11 November 2019
21 Nov 2019 AP03 Appointment of Mr Paul Andrew Brown as a secretary on 11 November 2019
20 Nov 2019 AD01 Registered office address changed from T O'sullivan & Co Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 20 November 2019
20 Nov 2019 AP01 Appointment of Mr Stephen Best as a director on 11 November 2019
20 Nov 2019 TM01 Termination of appointment of Matthew David Edward Auld as a director on 11 November 2019
20 Nov 2019 PSC07 Cessation of Yves Warne-Smith as a person with significant control on 11 November 2019
20 Nov 2019 PSC07 Cessation of Matthew David Edward Auld as a person with significant control on 11 November 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
13 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
14 May 2018 AA Unaudited abridged accounts made up to 31 March 2018