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)
15 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2016 CS01 Confirmation statement made on 3 August 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 TM02 Termination of appointment of Richard Manning as a secretary
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Matthew David Edward Auld on 3 August 2010
12 Aug 2010 CH03 Secretary's details changed for Mr Richard Manning on 3 August 2010
20 Aug 2009 363a Return made up to 03/08/09; full list of members
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
03 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008