COUNTESS CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/08/248 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE BETTS / 28/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 1 OTTER WAY EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8LB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA OLIVE TOMLIN / 05/03/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED WILLIAM FOX-TOMLIN / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 13 BRIXHAM CLOSE. BEDFORD. BEDS 14 BRIXHAM CLOSE BEDFORD BEDFORDSHIRE MK40 3BH

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALFRED WILLIAM FOX-TOMLIN

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BETTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1528 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1430 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 13 BRIXHAM CLOSE BEDFORD BEDS MK40 3BH

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/01/141 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BETTS / 01/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA OLIVE TOMLIN / 01/01/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 25 TRAFALGAR ROAD EATON FORD, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 7NA

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/12/03; NO CHANGE OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 12 COUNTESS CLOSE EATON SOCON ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3QA

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 10 COUNTESS CLOSE EATON SOCOM ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3QA

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 SECRETARY RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: FLAT 14 COUNTESS CLOSE EATON SOCON ST NEOTS HUNTINGDON CAMBS. PE19 3QA

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9320 July 1993 FIRST GAZETTE

View Document

14/07/9314 July 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 SECRETARY RESIGNED

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 20 HITCHIN STREET BIGGLESWADE BEDFORDSHIRE SG18 8BE

View Document

01/12/891 December 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 NEW SECRETARY APPOINTED

View Document

06/05/876 May 1987 ANNUAL ACCOUNTS MADE UP DATE 06/05/87

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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