COUNTY HALL ESTATE MANAGEMENT LIMITED

Riverside Building County Hall Riverside Building County Hall, London, SE1 7PB
StatusACTIVE
Company No.07341826
CategoryPrivate Limited Company
Incorporated10 Aug 2010
Age13 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

COUNTY HALL ESTATE MANAGEMENT LIMITED is an active private limited company with number 07341826. It was incorporated 13 years, 9 months, 5 days ago, on 10 August 2010. The company address is Riverside Building County Hall Riverside Building County Hall, London, SE1 7PB.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Daoning Su

Change date: 2024-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-25

Psc name: Dr Daoning Su

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrice Claude Comina

Termination date: 2023-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-10

Psc name: Daoning Su

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-10

Psc name: Patrice Claude Comina

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 22 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 04 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 11 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 17 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2016

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Chun Yip Andy Chan

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 12 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daoning Su

Appointment date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Craig Davis

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-28

Officer name: Mr Craig Davis

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-28

Officer name: Craig Davis

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chun Yip Andy Chan

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharron Williams

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sharron Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrice Claude Comina

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Waterman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hubbocks

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Foster Archer

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2011

Action Date: 04 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-04

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Davis

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Foster Archer

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Waterman

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom

Change date: 2010-08-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Roger Hubbocks

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45 LEABRIDGE ROAD LIMITED

5 ELSTREE WAY,BOREHAMWOOD,WD6 1SF

Number:05752877
Status:ACTIVE
Category:Private Limited Company

COURTNEY ROAD MANAGEMENT COMPANY LIMITED

36 LARCOMBE ROAD,ST. AUSTELL,PL25 3EZ

Number:09042170
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DISCOVERY FILLING STATION LIMITED

SHELL DISCOVERY FILLING STATION,DUNDEE,DD1 3HE

Number:SC565663
Status:ACTIVE
Category:Private Limited Company

HAND TOOL DISTRIBUTORS LIMITED

LONG REACH,CROSSWAYS BUSINESS PARK,DA2 6QE

Number:02804250
Status:ACTIVE
Category:Private Limited Company

M. CUNNINGHAM PLANT SERVICES LTD

248 BROCKLEY ROAD,,SE4 2SF

Number:04908878
Status:ACTIVE
Category:Private Limited Company

POP-UPS LIMITED

43 MORNINGTON ROAD,LONDON,E4 7DT

Number:05497820
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