Advanced company searchLink opens in new window

COUNTRY COVER LIMITED

Company number 06581915

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)
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
30 Apr 2024 PSC07 Cessation of Jeremy James Parks Young as a person with significant control on 16 November 2023
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
03 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
05 May 2020 TM01 Termination of appointment of Jeremy James Parks Young as a director on 1 May 2020
05 May 2020 AD01 Registered office address changed from 23 Ports Wood St Albans Hertfordshire AL3 6PQ England to 23 Porters Wood St. Albans AL3 6PQ on 5 May 2020
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
10 May 2019 AD01 Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ England to 23 Ports Wood St Albans Hertfordshire AL3 6PQ on 10 May 2019
10 May 2019 AD01 Registered office address changed from 23 Porters Wood St. Albans Hertfordshire AL3 6PQ England to 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 10 May 2019
10 May 2019 TM02 Termination of appointment of Jeremy James Parks Young as a secretary on 1 May 2019
10 May 2019 AP03 Appointment of Mrs Eleanor Mary Theresa Leonard-Smith as a secretary on 1 May 2019
10 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 23 Porters Wood St. Albans Hertfordshire AL3 6PQ on 10 May 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
08 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 AP01 Appointment of Mrs Eleanor Mary Thersa Leonard-Smith as a director on 8 August 2016