Advanced company searchLink opens in new window

COUNTY HOMES DEVELOPMENTS LIMITED

Company number 02607750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2014 AD01 Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DS01 Application to strike the company off the register
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 903
18 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Andrea Shelley Dennis on 5 May 2013
07 May 2013 CH03 Secretary's details changed for Andrea Shelley Dennis on 5 May 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2012 AD01 Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012
08 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
06 May 2010 CH03 Secretary's details changed for Andrea Shelley Dennis on 1 April 2010
30 Sep 2009 288b Appointment terminated director jonathan dennis
30 Sep 2009 288a Director appointed andrea shelley dennis
24 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
23 Jul 2009 287 Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX
05 May 2009 363a Return made up to 03/05/09; full list of members
16 Mar 2009 288c Director's change of particulars / jonathan dennis / 16/12/2008