COUNTY PROPERTIES (HAMPSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 03091886 |
Category | Private Limited Company |
Incorporated | 16 Aug 1995 |
Age | 28 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2022 |
Years | 2 years, 1 month, 18 days |
SUMMARY
COUNTY PROPERTIES (HAMPSHIRE) LIMITED is an dissolved private limited company with number 03091886. It was incorporated 28 years, 8 months, 20 days ago, on 16 August 1995 and it was dissolved 2 years, 1 month, 18 days ago, on 18 March 2022. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2021
Action Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Old address: Holly Lodge Hollywood Lane Lymington Hampshire SO41 9HD
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Change date: 2020-04-08
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-19
Officer name: Justin Edmund Dell
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jacqueline Natalie Dell
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 13 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Edmund Dell
Change date: 2010-07-27
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rachel kilpatrick
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rachel kilpatrick / 01/01/2008
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / justin dell / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 14 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 14 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 14 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 14 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 14 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 14 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/06/05--------- £ si 1000@1=1000 £ ic 481000/482000
Documents
Legacy
Date: 15 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/06/05
Documents
Resolution
Date: 15 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 21/02/05 from: deer lane lodge boldre lane boldre lymington hampshire SO41 8PA
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Legacy
Date: 18 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 18/06/01 from: 22 ordnance road southampton SO15 2BA
Documents
Accounts with accounts type small
Date: 12 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; full list of members
Documents
Legacy
Date: 11 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; full list of members
Documents
Legacy
Date: 11 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; full list of members
Documents
Accounts with accounts type full
Date: 20 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/12/96--------- £ si 998@1=998 £ ic 361593/362591
Documents
Legacy
Date: 06 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/08/96--------- £ si 2500@1
Documents
Legacy
Date: 06 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 07/05/96--------- £ si 7500@1
Documents
Legacy
Date: 06 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 25/03/96--------- £ si 108409@1
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; full list of members
Documents
Legacy
Date: 24 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 02/04/96--------- £ si 361591@1=361591 £ ic 2/361593
Documents
Legacy
Date: 15 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 18/10/95 from: 22 ordnance road southampton hampshire SO15 2BA
Documents
Legacy
Date: 18 Oct 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 17 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 17 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/08/95
Documents
Some Companies
AMANDA DALBY FUNERAL SERVICES LTD
310 SALTERHEBBLE HILL,HALIFAX,HX3 0QT
Number: | 08911192 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE LUXURY LODGES LIMITED
THE STABLES BACK LANE,CONGLETON,CW12 2NL
Number: | 09125372 |
Status: | ACTIVE |
Category: | Private Limited Company |
5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH
Number: | 11499047 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 CASTLEWELLAN ROAD,BANBRIDGE,BT32 3SG
Number: | NI627565 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS HOME ESSENTIALS LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11503310 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLOW CHEESE VERTRIEB DEUTSCHLAND LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05919010 |
Status: | ACTIVE |
Category: | Private Limited Company |