- Company Overview for ENGLISH COUNTY PROJECTS LIMITED (10616440)
- Filing history for ENGLISH COUNTY PROJECTS LIMITED (10616440)
- People for ENGLISH COUNTY PROJECTS LIMITED (10616440)
- More for ENGLISH COUNTY PROJECTS LIMITED (10616440)
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) |
---|---|---|---|
12 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
20 Jan 2023 | AD01 | Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to Unit 3 Eldonwall Trading Estate Whitby Road St Philips Bristol BS4 3QQ on 20 January 2023 | |
08 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
22 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 May 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
09 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
05 Mar 2019 | CH01 | Director's details changed for Mr Richard Stephens on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr David Stephens on 1 February 2019 | |
13 Dec 2018 | PSC02 | Notification of Ec Property Holdings Ltd as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of English County Contracts Limited as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC05 | Change of details for English County Contracts Limited as a person with significant control on 13 December 2018 | |
15 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
01 Mar 2018 | AD01 | Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ United Kingdom to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 1 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|