COUNDON HOUSE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Mr Jeremiah Bernard Dermot Dowling as a director on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/02/2011 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD KNIGHTS

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS LORAINE HUGHES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALD KNIGHTS / 01/12/2014

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS SPILLANE / 01/12/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 121-131 NEW UNION STREET COVENTRY WARWICKSHIRE CV1 2NT

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS SPILLANE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD KNIGHTS / 04/12/2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/08

View Document

11/09/0811 September 2008 CURRSHO FROM 01/01/2009 TO 31/12/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 1 January 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 03/12/06; CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 110 BROAD STREET COVENTRY CV6 5AZ

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 01/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 01/01/03

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 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