- Company Overview for COUTHWURSTLIN LTD (11055228)
- Filing history for COUTHWURSTLIN LTD (11055228)
- People for COUTHWURSTLIN LTD (11055228)
- More for COUTHWURSTLIN LTD (11055228)
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) |
---|---|---|---|
10 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
01 Nov 2023 | CERTNM |
Company name changed couth concierge LTD\certificate issued on 01/11/23
|
|
24 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
25 Oct 2022 | PSC04 | Change of details for Mr Simon James Tristram Couth as a person with significant control on 25 October 2022 | |
25 Oct 2022 | PSC04 | Change of details for Mrs Lucy Elizabeth Alwena Couth as a person with significant control on 25 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Simon James Tristram Couth on 25 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mrs Lucy Elizabeth Alwena Couth on 25 October 2022 | |
01 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 9 Park Terrace Whitby YO21 1PN England to 6 the Square Birstwith Harrogate HG3 2NL on 31 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2020 | AA01 | Current accounting period shortened from 5 April 2020 to 31 March 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
03 Oct 2019 | CH01 | Director's details changed for Mr Simon James Tristram Couth on 1 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Lucy Elizabeth Alwena Couth on 1 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Simon James Tristram Couth as a person with significant control on 1 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mrs Lucy Elizabeth Alwena Couth as a person with significant control on 1 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Hoodbrook Cottage Station Road Hathersage Hope Valley S32 1DD United Kingdom to 9 Park Terrace Whitby YO21 1PN on 3 October 2019 | |
11 Jul 2019 | AA | Micro company accounts made up to 5 April 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates |