Advanced company searchLink opens in new window

COUNTIES & CAPITAL NEWSPAPERS LIMITED

Company number 07785288

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)
28 Feb 2024 AD01 Registered office address changed from The Old Court House Union Road Farnham Surrey GU9 7PT to Arundel House, 1 Amberley Court, Whitworth Road Crawley RH11 7XL on 28 February 2024
28 Feb 2024 600 Appointment of a voluntary liquidator
28 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-22
28 Feb 2024 LIQ01 Declaration of solvency
26 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of directors conflict 19/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2024 MA Memorandum and Articles of Association
22 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 TM01 Termination of appointment of Mark Bailey as a director on 14 January 2024
19 Dec 2023 AP01 Appointment of Mr Mark Bailey as a director on 15 December 2023
26 Nov 2023 PSC04 Change of details for Mr Owen Charles Tindle as a person with significant control on 24 November 2023
26 Nov 2023 PSC07 Cessation of Simon Keith Pusey as a person with significant control on 24 November 2023
26 Nov 2023 TM01 Termination of appointment of Danny Cammiade as a director on 24 November 2023
26 Nov 2023 TM02 Termination of appointment of Danny Cammiade as a secretary on 24 November 2023
23 Nov 2023 AA Accounts for a small company made up to 31 March 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
22 Mar 2023 PSC07 Cessation of Wendy Diane Craig as a person with significant control on 28 February 2023
22 Mar 2023 TM01 Termination of appointment of Wendy Diane Craig as a director on 28 February 2023
10 Nov 2022 AA Accounts for a small company made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
13 Jul 2022 PSC01 Notification of Wendy Diane Craig as a person with significant control on 16 April 2022
13 Jul 2022 PSC01 Notification of Simon Pusey as a person with significant control on 16 April 2022
13 Jul 2022 PSC07 Cessation of Raymond Stanley Tindle as a person with significant control on 16 April 2022
13 Jul 2022 CH01 Director's details changed for Mrs. Wendy Diane Craig on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Raymond Stanley Tindle as a director on 16 April 2022
13 Jul 2022 AD02 Register inspection address has been changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to 47 Courtenay Street Newton Abbot Devon TQ12 2QN