COUNTY LIFE PUBLISHING LTD
Status | ACTIVE |
Company No. | 06708716 |
Category | Private Limited Company |
Incorporated | 26 Sep 2008 |
Age | 15 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY LIFE PUBLISHING LTD is an active private limited company with number 06708716. It was incorporated 15 years, 8 months, 8 days ago, on 26 September 2008. The company address is 24 Market Square 24 Market Square, Sandy, SG19 2NP, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-21
Officer name: Karen Warner
Documents
Termination secretary company with name termination date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Warner
Termination date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 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: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
New address: 24 Market Square Potton Sandy Bedfordshire SG19 2NP
Change date: 2016-04-25
Old address: 33 Jacobs Close Potton Bedfordshire SG19 2SG
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 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: 07 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Capital allotment shares
Date: 07 May 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 07 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Warner
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from ground floor offices unit 30 green end gamlingay sandy beds SG19 3LF uk
Documents
Legacy
Date: 20 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nigel david frost
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed karen margaret warner
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director uk directors LTD
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary uk secretaries LTD
Documents
Some Companies
ASH BIOTECH CONSULTING LIMITED
SALISBURY HOUSE,CAMBRIDGE,CB1 2LA
Number: | 05066019 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10870954 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ROYAL OAK DRIVE,TELFORD,TF1 6SS
Number: | 11188404 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEWIS CIVIL ENGINEERING LIMITED
3175 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 01835363 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,NORTHWOOD,HA6 3FJ
Number: | 11821545 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CHURCH STREET,ALFRETON,DE55 4BX
Number: | 11812977 |
Status: | ACTIVE |
Category: | Private Limited Company |