COUNTERHOUSE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-09-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-09-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/01/1416 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/12/1217 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
16/03/1216 March 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
28/02/1228 February 2012 | FIRST GAZETTE |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/03/1123 March 2011 | DISS40 (DISS40(SOAD)) |
22/03/1122 March 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
08/03/118 March 2011 | FIRST GAZETTE |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/01/1028 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ELIZABETH MARY EVE JOAN LEIGH-WOOD / 01/10/2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE LEIGH WOOD / 01/10/2009 |
16/10/0916 October 2009 | Annual return made up to 30 October 2008 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
31/01/0931 January 2009 | DISS40 (DISS40(SOAD)) |
30/01/0930 January 2009 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
06/01/096 January 2009 | FIRST GAZETTE |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 1417-1419 LONDON ROAD NORBURY LONDON SW16 4AH |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 21 SAINT PETERS SQUARE LONDON W6 9NW |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/08/0516 August 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
01/04/031 April 2003 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
29/11/0129 November 2001 | RETURN MADE UP TO 30/10/01; NO CHANGE OF MEMBERS |
14/11/0114 November 2001 | SECRETARY'S PARTICULARS CHANGED |
17/07/0117 July 2001 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 1 CONDUIT STREET LONDON W1S 2XA |
23/02/0123 February 2001 | RETURN MADE UP TO 30/10/00; NO CHANGE OF MEMBERS |
23/02/0123 February 2001 | REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
06/12/996 December 1999 | S366A DISP HOLDING AGM 30/10/99 |
06/12/996 December 1999 | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
11/11/9911 November 1999 | SECRETARY'S PARTICULARS CHANGED |
13/08/9913 August 1999 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ |
10/03/9910 March 1999 | DIRECTOR RESIGNED |
10/03/9910 March 1999 | NEW DIRECTOR APPOINTED |
10/03/9910 March 1999 | NEW DIRECTOR APPOINTED |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ |
10/03/9910 March 1999 | SECRETARY RESIGNED |
10/03/9910 March 1999 | NEW SECRETARY APPOINTED |
02/03/992 March 1999 | REGISTERED OFFICE CHANGED ON 02/03/99 FROM: SUITE 21158 72 NEW BOND STREET LONDON W1Y 9DD |
30/10/9830 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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