Advanced company searchLink opens in new window

COUNTY WASHROOMS GROUP LIMITED

Company number 11615254

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)
17 May 2024 PSC07 Cessation of Chris James Davy as a person with significant control on 7 May 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
09 May 2024 PSC01 Notification of John Davy as a person with significant control on 7 May 2024
22 Apr 2024 TM01 Termination of appointment of Chris James Davy as a director on 22 April 2024
15 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
21 Mar 2024 CERTNM Company name changed davy properties (beehive) LIMITED\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
06 Mar 2024 MR04 Satisfaction of charge 116152540001 in full
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
24 Oct 2023 AP01 Appointment of Mr John Davy as a director on 22 October 2023
19 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
01 Apr 2021 MR01 Registration of charge 116152540001, created on 15 March 2021
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-16
20 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
01 Apr 2020 AA Accounts for a dormant company made up to 31 October 2019
06 Jan 2020 CS01 Confirmation statement made on 9 October 2019 with no updates
27 Dec 2019 AD01 Registered office address changed from Cbhc Suite 3, 1st Floor, the Hamilton Centre, Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Haltgate House 52a Hullbridge Road South Woodham Ferrers Essex CM3 5NH on 27 December 2019
10 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-10
  • GBP 1