COUNTY FINANCIAL SERVICES LIMITED

153 Mortimer Street, Herne Bay, CT6 5HA, Kent, England
StatusACTIVE
Company No.06972557
CategoryPrivate Limited Company
Incorporated25 Jul 2009
Age14 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

COUNTY FINANCIAL SERVICES LIMITED is an active private limited company with number 06972557. It was incorporated 14 years, 10 months, 24 days ago, on 25 July 2009. The company address is 153 Mortimer Street, Herne Bay, CT6 5HA, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Jane Galbraith

Notification date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Ann Maria Hermitage

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Ann Maria Hermitage

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-08

Old address: 149-151 Mortimer Street Herne Bay Kent CT6 5HA

New address: 153 Mortimer Street Herne Bay Kent CT6 5HA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-18

Officer name: Mr James Douglas Galbraith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Christine Galbraith

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Galbraith

Appointment date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Galbraith

Change date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Galbraith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Maria Hermitage

Documents

View document PDF

Incorporation company

Date: 25 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON CLAIRE LIMITED

56 RYDES HILL ROAD,GUILDFORD,GU2 9UG

Number:05400474
Status:ACTIVE
Category:Private Limited Company

BANJO RETAIL LIMITED

1 VICTORIA SQUARE,ASHBOURNE,DE6 1GG

Number:05472139
Status:ACTIVE
Category:Private Limited Company

CHESHIRE ENERGY ADVISORY LIMITED

35 CALTHORPE ROAD,BIRMINGHAM,B15 1TS

Number:10924198
Status:ACTIVE
Category:Private Limited Company

ELITE PLUMBING LIMITED

105 SEVEN SISTERS ROAD,,N7 7QP

Number:04135255
Status:ACTIVE
Category:Private Limited Company

LOGIC ACCOUNTANCY SOLUTIONS LTD

10 STRATFORD ROAD,HAYES,UB4 9EN

Number:08548436
Status:ACTIVE
Category:Private Limited Company

SO WEALTH MANAGEMENT LTD

211 PELSALL LANE,WALSALL,WS4 1NF

Number:05302666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source