COUNTYROUTE 2 LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

11/07/2411 July 2024 Amended full accounts made up to 2023-12-31

View Document

10/07/2410 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

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

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

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 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

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

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

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

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Document

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

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: HCP MANAGEMENT IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

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

17/07/1817 July 2018 DIRECTOR APPOINTED ANTHONY JOHN CAHILL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES OLDING

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON

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

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED JAMES ROBERT OLDING

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

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

View Document

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

View Document

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

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL BROOKS / 15/09/2015

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

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

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

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

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

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

01/05/121 May 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

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 31/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL SMITH / 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

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

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

View Document

10/02/1110 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ADOPT ARTICLES 19/08/2009

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

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 175 05/08/2008

View Document

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

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED NEIL SMITH

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; 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

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

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

View Document

22/03/0322 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

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 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 133 PAGE STREET MILL HILL LONDONR NW7 2ER

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

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

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 HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 S366A DISP HOLDING AGM 27/09/00

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

10/03/0010 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

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: CMS CAMERON MCKENNA MITRE HOUSE 160 ALDERGATE STREET LONDON EC1A 4DD

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: PO BOX 295 ALEXANDRA GATE ROVER WAY CARDIFF SOUTH GLAMORGAN CF2 2UE

View Document

13/10/9913 October 1999 COMPANY NAME CHANGED COUNTYROUTE LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 EXEMPTION FROM APPOINTING AUDITORS 18/08/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED WW7 LIMITED CERTIFICATE ISSUED ON 18/04/97

View Document

26/02/9726 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

31/01/9731 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company