THE COUNTING HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Termination of appointment of Christopher Gerald Unsworth as a director on 2024-04-18

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Registered office address changed from The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Hms Property Management Services Limited as a secretary on 2023-10-07

View Document

20/10/2320 October 2023 Termination of appointment of S W Relocations Ltd as a secretary on 2023-10-07

View Document

26/09/2326 September 2023 Termination of appointment of David Alistair Gardner as a director on 2023-09-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Termination of appointment of Peter St John as a director on 2022-01-24

View Document

20/01/2220 January 2022 Appointment of Mr Anthony Staddon as a director on 2022-01-20

View Document

27/09/2127 September 2021 Appointment of Mrs Yvonne Maria Russell as a director on 2021-09-27

View Document

05/07/215 July 2021 Appointment of Mr Wayne Durnford as a director on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 SAIL ADDRESS CHANGED FROM: UNIT 5C, HORTHAM FARM HORTHAM LANE ALMONDSBURY BRISTOL BS32 4JW ENGLAND

View Document

13/04/2013 April 2020 NOTIFICATION OF PSC STATEMENT ON 13/04/2020

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

13/04/2013 April 2020 CESSATION OF S W RELOCATIONS LTD AS A PSC

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CORPORATE SECRETARY APPOINTED S W RELOCATIONS LTD

View Document

24/04/1924 April 2019 CESSATION OF LINDA DAWNE FISHER AS A PSC

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY LINDA FISHER

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S W RELOCATIONS LTD

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR DAVID ALISTAIR GARDNER

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM UNIT 5C, HORTHAM FARM HORTHAM LANE ALMONDSBURY BRISTOL BS32 4JW ENGLAND

View Document

28/09/1828 September 2018 REGISTER SNAPSHOT FOR EW01

View Document

28/09/1828 September 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY SHARON BLYFIELD

View Document

18/04/1718 April 2017 SECRETARY APPOINTED MRS LINDA DAWNE FISHER

View Document

12/04/1712 April 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/04/1712 April 2017 SAIL ADDRESS CREATED

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM CULVER COTTAGE 23 CULVER GARDENS MALMESBURY WILTS SN16 9BY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/04/1622 April 2016 17/04/16 NO MEMBER LIST

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS JILLIAN RATCLIFFE

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR LOWRI ROBERTS

View Document

07/05/157 May 2015 17/04/15 NO MEMBER LIST

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 17/04/14 NO MEMBER LIST

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 17/04/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR PETER ST JOHN

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

02/07/122 July 2012 17/04/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NETTLETON

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED LOWRI ELIZABETH JULIA ROBERTS

View Document

07/09/117 September 2011 SECRETARY APPOINTED SHARON MARCIA ANN BLYFIELD

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM BANK HOUSE BANK STREET TONBRIDGE KENT TN9 1BL UK

View Document

07/09/117 September 2011 DIRECTOR APPOINTED DR ANTONY GRANVILLE ROWSE ASHE

View Document

07/09/117 September 2011 DIRECTOR APPOINTED CHRISTOPHER WINSER JOHNSON

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NETTLETON

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA NETTLETON

View Document

07/09/117 September 2011 DIRECTOR APPOINTED CHRISTOPHER GERALD UNSWORTH

View Document

07/09/117 September 2011 DIRECTOR APPOINTED SHARON BLYFIELD

View Document

07/09/117 September 2011 DIRECTOR APPOINTED JONATHAN BLAKE NETTLETON

View Document

13/05/1113 May 2011 17/04/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 17/04/10 NO MEMBER LIST

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JOHN ANDREW NETTLETON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JOANNA GRACE NETTLETON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

17/04/0817 April 2008 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