COUNTY GROUND CARE LTD
Status | ACTIVE |
Company No. | 07524963 |
Category | Private Limited Company |
Incorporated | 10 Feb 2011 |
Age | 13 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
COUNTY GROUND CARE LTD is an active private limited company with number 07524963. It was incorporated 13 years, 3 months, 19 days ago, on 10 February 2011. The company address is County House County House, Brierley Hill, DY5 1LA, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Mr Mark Mills
Documents
Change to a person with significant control
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-26
Psc name: Mr Mark Mills
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Address
Type: AD01
Old address: 45 Brick Kiln Street Brierley Hill DY5 1JG England
New address: County House 45 Charter Street Brierley Hill DY5 1LA
Change date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Old address: Unit C6 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD
New address: 45 Brick Kiln Street Brierley Hill DY5 1JG
Change date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-13
Charge number: 075249630002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075249630001
Charge creation date: 2016-05-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-01
Officer name: Mr Mark Mills
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 22 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 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: 17 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Mills
Change date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 11 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 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: 01 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change account reference date company current extended
Date: 28 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2012-03-31
Documents
Some Companies
BRITANNIC HOUSE,IRLAM,M44 5XD
Number: | 04850906 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SHORTCROFT,BISHOPS STORTFORD,CM23 5QY
Number: | 11493658 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ELM FARM ROAD,WOLVERHAMPTON,WV2 3DF
Number: | 11184990 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATTON HOUSE CHURCH LANE,WALTHAM CROSS,EN8 0DW
Number: | 01897358 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSONS FIELD,MAIDS MORETON,MK18 1QA
Number: | 04813018 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 PADSTOW ROAD,BIRMINGHAM,B24 0NH
Number: | 11740797 |
Status: | ACTIVE |
Category: | Private Limited Company |