- Company Overview for COUNTY ENFORCEMENT LIMITED (08492808)
- Filing history for COUNTY ENFORCEMENT LIMITED (08492808)
- People for COUNTY ENFORCEMENT LIMITED (08492808)
- Charges for COUNTY ENFORCEMENT LIMITED (08492808)
- More for COUNTY ENFORCEMENT LIMITED (08492808)
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) |
---|---|---|---|
11 Apr 2025 | CH01 | Director's details changed for Mr Marc Peter Mooney on 1 March 2025 | |
10 Apr 2025 | PSC05 | Change of details for Asset Recovery & Management Limited as a person with significant control on 1 March 2025 | |
10 Apr 2025 | AD01 | Registered office address changed from 24 Scotts Road Bromley BR1 3QD England to Unit 43 Sir Thomas Longley Road Rochester Kent ME2 4DP on 10 April 2025 | |
25 Feb 2025 | AA01 | Previous accounting period extended from 31 May 2024 to 31 July 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 29 October 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
17 Apr 2024 | CH01 | Director's details changed for Mr Marc Peter Mooney on 17 April 2024 | |
04 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
03 May 2023 | PSC05 | Change of details for Asset Recovery & Management Limited as a person with significant control on 3 May 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Marc Peter Mooney on 19 April 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
14 Apr 2022 | AD01 | Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 14 April 2022 | |
07 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR on 21 August 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
25 Apr 2019 | MR01 | Registration of charge 084928080001, created on 19 April 2019 | |
03 Apr 2019 | PSC02 | Notification of Asset Recovery & Management Limited as a person with significant control on 15 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of Peter Mooney as a person with significant control on 15 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of Jackie Mooney as a person with significant control on 15 March 2019 |