Advanced company searchLink opens in new window

COUNTY GREENS LTD

Company number 10879758

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
02 May 2022 AA Total exemption full accounts made up to 31 July 2021
02 Feb 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
04 May 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 July 2020
29 Apr 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
10 Feb 2021 CH01 Director's details changed for Mr Anshu Dagar on 10 February 2021
10 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
18 Dec 2020 AD01 Registered office address changed from 105 Pilkington Avenue Sutton Coldfield B72 1LQ England to 6 Prykes Drive Chelmsford CM1 1TP on 18 December 2020
11 Nov 2020 AP01 Appointment of Mr Nitesh Seth as a director on 5 November 2020
11 Nov 2020 AP01 Appointment of Mr Anshu Dagar as a director on 5 November 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
23 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
31 Jul 2019 PSC05 Change of details for Allure Greens Holdings Ltd as a person with significant control on 21 September 2018
31 Jul 2019 CH01 Director's details changed for Mr Venkat Raman Chandra Shaker Bikumandla on 21 September 2018
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
27 Nov 2018 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to 105 Pilkington Avenue Sutton Coldfield B72 1LQ on 27 November 2018
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
01 Dec 2017 PSC07 Cessation of Allure Greens (Developments) Holdings Llp as a person with significant control on 1 September 2017
01 Dec 2017 PSC02 Notification of Allure Greens Holdings Ltd as a person with significant control on 1 September 2017
24 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted