Advanced company searchLink opens in new window

THE COUNTY REGISTER LIMITED

Company number 04750125

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)
11 Oct 2023 TM01 Termination of appointment of Andrew Moore as a director on 11 October 2023
28 Sep 2023 AP01 Appointment of Mr Andrew Moore as a director on 28 September 2023
16 Sep 2023 AA Micro company accounts made up to 31 March 2023
13 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
04 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Michael Anthony Parker on 24 January 2020
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 35 Berkeley Square London W1J 5BF on 4 October 2019
26 Sep 2019 TM02 Termination of appointment of Stephanie Jane Parker as a secretary on 26 September 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
21 Feb 2019 AD01 Registered office address changed from 8 Arrow Court Alcester B49 6PU England to Berkeley Square House Berkeley Square London W1J 6BD on 21 February 2019
20 Feb 2019 AP03 Appointment of Mrs Stephanie Jane Parker as a secretary on 11 February 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2018 AD01 Registered office address changed from 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB England to 8 Arrow Court Alcester B49 6PU on 17 October 2018
17 Oct 2018 PSC01 Notification of Michael Anthony Parker as a person with significant control on 8 October 2018
17 Oct 2018 PSC07 Cessation of Heather Heber-Percy as a person with significant control on 8 October 2018
17 Oct 2018 PSC07 Cessation of Zara Ana Heber-Percy as a person with significant control on 8 October 2018
17 Oct 2018 TM01 Termination of appointment of Heather Heber-Percy as a director on 8 October 2018
17 Oct 2018 AP01 Appointment of Mr Michael Anthony Parker as a director on 8 October 2018
21 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates