Advanced company searchLink opens in new window

COUNTYROUTE LIMITED

Company number 03679991

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 Sep 2018 AP04 Appointment of Hcp Management Services Limited as a secretary on 17 September 2018
27 Sep 2018 TM02 Termination of appointment of Teresa Sarah Hedges as a secretary on 17 September 2018
19 Jul 2018 AP01 Appointment of Andrew Stephen Pearson as a director on 3 July 2018
19 Jul 2018 AP01 Appointment of Anthony John Cahill as a director on 3 July 2018
17 Jul 2018 TM01 Termination of appointment of James Robert Olding as a director on 3 July 2018
17 Jul 2018 TM01 Termination of appointment of David Richard Bradbury as a director on 3 July 2018
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
06 Apr 2018 CH01 Director's details changed for Mr David Richard Bradbury on 9 January 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
06 Sep 2017 TM01 Termination of appointment of Shu Yin Hsueh as a director on 31 August 2017
18 Jul 2017 AP01 Appointment of James Robert Olding as a director on 5 July 2017
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from 8 White Oak Square London Road Swanley BR8 7AG England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016 AD02 Register inspection address has been changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley BR8 7AG on 15 December 2016
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
23 Mar 2016 AP01 Appointment of Shu Yin Hsueh as a director on 17 March 2016
23 Mar 2016 TM01 Termination of appointment of Thomas Daniel Brooks as a director on 17 March 2016
01 Feb 2016 CH01 Director's details changed for Thomas Daniel Brooks on 15 September 2015
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 850,000
01 Oct 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
01 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
01 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 850,000