COUNTYROUTE (A130) PLC.

Company Documents

DateDescription
08/01/258 January 2025 Appointment of Ms Kirsty O'brien as a director on 2024-12-06

View Document

12/12/2412 December 2024 Termination of appointment of Robert James Newton as a director on 2024-12-06

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Satisfaction of charge 1 in full

View Document

27/11/2327 November 2023 Termination of appointment of David Richard Bradbury as a director on 2023-11-27

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

07/11/227 November 2022 Appointment of Mr David Richard Bradbury as a director on 2022-10-14

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/10/225 October 2022 Change of details for Countyroute Limited as a person with significant control on 2018-09-28

View Document

06/05/226 May 2022 Termination of appointment of David Richard Bradbury as a director on 2022-04-29

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR. DAVID RICHARD BRADBURY

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED ALEXANDER DAVID GATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAHILL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

26/09/1826 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES OLDING

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED ANTHONY JOHN CAHILL

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 09/01/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHU HSUEH

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED JAMES ROBERT OLDING

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED SHU YIN HSUEH

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKS

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL BROOKS / 15/09/2015

View Document

05/10/155 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE PALMER

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED THOMAS DANIEL BROOKS

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED DANIELLE JANE PALMER

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 28/09/2012

View Document

24/10/1224 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER SHELL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED NEIL SMITH

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK POTTS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 NC INC ALREADY ADJUSTED 28/01/04

View Document

12/02/0412 February 2004 £ NC 500000/850000 28/01

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5DZ

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

28/01/0228 January 2002 AUDITOR'S RESIGNATION

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

11/01/0211 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: MITRE HOUSE160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

08/11/998 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 295 PO BOX CARDIFF SOUTH GLAMORGAN CF24 5UE

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: CMS CAMERON MCKENNA MITRE HOUSE 160 ALDERGATE STREET LONDON EC1A 4DD

View Document

14/10/9914 October 1999 £ NC 100000/500000 13/10

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

14/10/9914 October 1999 NC INC ALREADY ADJUSTED 13/10/99

View Document

14/10/9914 October 1999 RE ALLOT EQUITY SEC 13/10/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 COMPANY NAME CHANGED VENTURETARGET PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 13/10/99

View Document

13/10/9913 October 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 APPLICATION COMMENCE BUSINESS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information