- Company Overview for THE COUNTY REGISTER LIMITED (04750125)
- Filing history for THE COUNTY REGISTER LIMITED (04750125)
- People for THE COUNTY REGISTER LIMITED (04750125)
- More for THE COUNTY REGISTER LIMITED (04750125)
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 |