COUNTESS COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02191470 |
Category | Private Limited Company |
Incorporated | 11 Nov 1987 |
Age | 36 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COUNTESS COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02191470. It was incorporated 36 years, 6 months, 18 days ago, on 11 November 1987. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Address
Type: AD01
Old address: The Stables Church Walk Daventry Northants NN11 4BL England
New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF
Change date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Change corporate secretary company with change date
Date: 28 Nov 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-09-22
Officer name: Kingston Real Estate (Property Management) Limited
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: The Stables Church Walk Daventry Northants NN11 4BL
Change date: 2022-11-24
Old address: 52 Sheep Street Northampton NN1 2LZ England
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Lance Tomlyn
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Address
Type: AD01
New address: 52 Sheep Street Northampton NN1 2LZ
Change date: 2021-02-12
Old address: 11 Cheyne Walk Northampton NN1 5PT
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: James Darren Roberts
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-15
Officer name: Kingston Real Estate (Property Management) Limited
Documents
Termination secretary company with name termination date
Date: 17 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harecastle Limited
Termination date: 2018-01-15
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change corporate secretary company with change date
Date: 21 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Harecastle Limited
Change date: 2017-08-09
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Mrs Cheryl Spittles
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type full
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type full
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Spittles
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type full
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Termination secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harecastle Limited
Documents
Accounts with accounts type full
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chelton Brown Ltd
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-01
Old address: 11 Cheyne Walk Northampton NN1 5PT United Kingdom
Documents
Appoint corporate secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harecastle Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type full
Date: 25 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Lance Tomlyn
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: James Darren Roberts
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-09
Old address: 11 Cheyne Walk Northampton NN1 5PT United Kingdom
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chelton Brown Ltd
Documents
Appoint corporate secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Harecastle Limited
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-05
Old address: Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 12/11/07 from: the stables, church walk daventry northamptonshire NN11 4BL
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: 4-5 george row northampton NN1 1DF
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 19/01/05 from: 1A wilby street northampton northamptonshire NN1 5JX
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: office 1 112 lower thrift street northampton NN1 5HP
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/99; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/97; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/96; change of members
Documents
Accounts with accounts type full
Date: 27 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 18 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/95; change of members
Documents
Accounts with accounts type full
Date: 28 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW
Number: | 10168443 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOBHOUSE7 TRAVEL & WELLNESS GROUP LTD.
A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 09731247 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH YOUNG INSULATION LIMITED
EUROPEAN TECHNICAL CENTRE HALL LANE,NR ORMSKIRK,L40 5UF
Number: | 02274836 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS AFTON,TOTNES,TQ9 6NJ
Number: | 05787936 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE PLASTERING AND DECORATING SERVICES LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11492320 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 03714753 |
Status: | ACTIVE |
Category: | Private Limited Company |