Download leads from Nexok and grow your business. Find out more

Counsell Court Limited

Documents

Total Documents163
Total Pages627

Filing History

15 February 2023Termination of appointment of Gary George Booth as a director on 10 February 2023
17 January 2023Confirmation statement made on 8 January 2023 with updates
7 December 2022Micro company accounts made up to 31 March 2022
27 April 2022Appointment of Mr Stephen Vaughan Whittaker as a director on 15 February 2022
12 April 2022Appointment of Mr David James Butler as a director on 15 February 2022
18 January 2022Confirmation statement made on 8 January 2022 with updates
6 December 2021Micro company accounts made up to 31 March 2021
9 March 2021Micro company accounts made up to 31 March 2020
17 February 2021Confirmation statement made on 8 January 2021 with updates
21 January 2020Confirmation statement made on 8 January 2020 with updates
17 December 2019Micro company accounts made up to 31 March 2019
22 January 2019Confirmation statement made on 8 January 2019 with updates
18 December 2018Micro company accounts made up to 31 March 2018
8 January 2018Confirmation statement made on 8 January 2018 with updates
21 December 2017Micro company accounts made up to 31 March 2017
23 January 2017Confirmation statement made on 11 January 2017 with updates
23 January 2017Confirmation statement made on 11 January 2017 with updates
18 December 2016Total exemption small company accounts made up to 31 March 2016
18 December 2016Total exemption small company accounts made up to 31 March 2016
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 16
15 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 16
17 January 2016Appointment of Generations Property Management Ltd as a secretary on 14 January 2016
17 January 2016Termination of appointment of Debra Jane Sharman as a secretary on 14 January 2016
17 January 2016Termination of appointment of Debra Jane Sharman as a secretary on 14 January 2016
17 January 2016Appointment of Generations Property Management Ltd as a secretary on 14 January 2016
10 December 2015Total exemption small company accounts made up to 31 March 2015
10 December 2015Total exemption small company accounts made up to 31 March 2015
19 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015
19 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015
9 June 2015Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 9 June 2015
9 June 2015Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 9 June 2015
9 June 2015Registered office address changed from 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 9 June 2015
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16
9 February 2015Director's details changed for Anthony Hughes on 11 January 2015
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16
9 February 2015Director's details changed for Anthony Hughes on 11 January 2015
19 October 2014Accounts for a dormant company made up to 31 January 2014
19 October 2014Accounts for a dormant company made up to 31 January 2014
23 July 2014Registered office address changed from C/O Debbie Sharman 18 Whitby Road Lytham St Annes Lancs. FY8 3HA England to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 23 July 2014
23 July 2014Appointment of Mrs Debra Jane Sharman as a secretary on 20 July 2014
23 July 2014Appointment of Mrs Debra Jane Sharman as a secretary on 20 July 2014
23 July 2014Registered office address changed from C/O Debbie Sharman 18 Whitby Road Lytham St Annes Lancs. FY8 3HA England to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 23 July 2014
18 July 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 18 July 2014
18 July 2014Termination of appointment of Cosec Management Services Limited as a secretary on 18 July 2014
18 July 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 18 July 2014
18 July 2014Termination of appointment of Cosec Management Services Limited as a secretary on 18 July 2014
18 July 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 18 July 2014
18 July 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 18 Whitby Road Lytham St. Annes Lancashire FY8 3HA on 18 July 2014
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16
30 September 2013Accounts for a dormant company made up to 31 January 2013
30 September 2013Accounts for a dormant company made up to 31 January 2013
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
10 January 2013Secretary's details changed for Cosec Management Services Limited on 9 January 2013
10 January 2013Secretary's details changed for Cosec Management Services Limited on 9 January 2013
10 January 2013Secretary's details changed for Cosec Management Services Limited on 9 January 2013
19 March 2012Accounts for a dormant company made up to 31 January 2012
19 March 2012Accounts for a dormant company made up to 31 January 2012
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
7 February 2012Termination of appointment of Alan Greenaway as a director
7 February 2012Termination of appointment of Alan Greenaway as a director
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
2 November 2011Director's details changed for Mr Gary George Booth on 1 November 2011
2 November 2011Director's details changed for Mr Gary George Booth on 1 November 2011
2 November 2011Director's details changed for Mr Gary George Booth on 1 November 2011
1 November 2011Termination of appointment of Alan Greenaway as a director
1 November 2011Termination of appointment of Alan Greenaway as a director
31 October 2011Total exemption full accounts made up to 31 January 2011
31 October 2011Total exemption full accounts made up to 31 January 2011
18 January 2011Appointment of Gary George Booth as a director
18 January 2011Appointment of Gary George Booth as a director
12 January 2011Director's details changed for Anthony Hughes on 12 January 2011
12 January 2011Director's details changed for Anthony Hughes on 12 January 2011
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
3 September 2010Termination of appointment of Karen Crane as a director
3 September 2010Termination of appointment of Karen Crane as a director
3 August 2010Total exemption full accounts made up to 31 January 2010
3 August 2010Total exemption full accounts made up to 31 January 2010
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
3 February 2010Appointment of Cosec Management Services Limited as a secretary
3 February 2010Registered office address changed from C/O Countrywide Managing Agents 161 New Union Street Coventry West Midlands CV1 2PL on 3 February 2010
3 February 2010Appointment of Cosec Management Services Limited as a secretary
3 February 2010Registered office address changed from C/O Countrywide Managing Agents 161 New Union Street Coventry West Midlands CV1 2PL on 3 February 2010
3 February 2010Termination of appointment of Countrywide Property Management as a secretary
3 February 2010Termination of appointment of Countrywide Property Management as a secretary
3 February 2010Registered office address changed from C/O Countrywide Managing Agents 161 New Union Street Coventry West Midlands CV1 2PL on 3 February 2010
25 November 2009Total exemption full accounts made up to 31 January 2009
25 November 2009Total exemption full accounts made up to 31 January 2009
20 February 2009Director appointed anthony hughes
20 February 2009Director appointed anthony hughes
11 February 2009Director appointed alan christopher greenaway
11 February 2009Director appointed alan christopher greenaway
9 February 2009Return made up to 11/01/09; full list of members
9 February 2009Return made up to 11/01/09; full list of members
22 January 2009Registered office changed on 22/01/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
22 January 2009Secretary appointed countrywide property management
22 January 2009Secretary appointed countrywide property management
22 January 2009Registered office changed on 22/01/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
22 January 2009Appointment terminated secretary ernest lawton
22 January 2009Appointment terminated secretary ernest lawton
20 January 2009Registered office changed on 20/01/2009 from 212A red bank road blackpool lancashire FY2 0HJ
20 January 2009Registered office changed on 20/01/2009 from 212A red bank road blackpool lancashire FY2 0HJ
28 July 2008Total exemption small company accounts made up to 31 January 2008
28 July 2008Total exemption small company accounts made up to 31 January 2008
2 April 2008Return made up to 11/01/08; full list of members
2 April 2008Return made up to 11/01/08; full list of members
29 June 2007Total exemption small company accounts made up to 31 January 2007
29 June 2007Total exemption small company accounts made up to 31 January 2007
1 February 2007Return made up to 11/01/07; full list of members
1 February 2007Return made up to 11/01/07; full list of members
20 April 2006Total exemption small company accounts made up to 31 January 2006
20 April 2006Total exemption small company accounts made up to 31 January 2006
14 February 2006Return made up to 11/01/06; full list of members
14 February 2006Return made up to 11/01/06; full list of members
5 August 2005Total exemption small company accounts made up to 31 January 2005
5 August 2005Total exemption small company accounts made up to 31 January 2005
15 February 2005Return made up to 11/01/05; full list of members
15 February 2005Return made up to 11/01/05; full list of members
20 April 2004Total exemption small company accounts made up to 31 January 2004
20 April 2004Total exemption small company accounts made up to 31 January 2004
10 February 2004Return made up to 11/01/04; full list of members
10 February 2004Return made up to 11/01/04; full list of members
19 March 2003Total exemption small company accounts made up to 31 January 2003
19 March 2003Total exemption small company accounts made up to 31 January 2003
29 January 2003Return made up to 11/01/03; full list of members
29 January 2003Return made up to 11/01/03; full list of members
6 March 2002Total exemption small company accounts made up to 31 January 2002
6 March 2002Total exemption small company accounts made up to 31 January 2002
12 February 2002Return made up to 11/01/02; full list of members
12 February 2002Return made up to 11/01/02; full list of members
24 May 2001Accounts for a small company made up to 31 January 2001
24 May 2001Accounts for a small company made up to 31 January 2001
23 January 2001New secretary appointed
23 January 2001New director appointed
23 January 2001New director appointed
23 January 2001New secretary appointed
23 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
23 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 September 2000Accounts for a dormant company made up to 31 January 2000
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 September 2000Accounts for a dormant company made up to 31 January 2000
24 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
24 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
7 April 1999Company name changed counsel court LIMITED\certificate issued on 08/04/99
7 April 1999Company name changed counsel court LIMITED\certificate issued on 08/04/99
15 January 1999New director appointed
15 January 1999Director resigned
15 January 1999New secretary appointed;new director appointed
15 January 1999Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD
15 January 1999New secretary appointed;new director appointed
15 January 1999New director appointed
15 January 1999Registered office changed on 15/01/99 from: 381 kingsway hove east sussex BN3 4QD
15 January 1999Secretary resigned
15 January 1999Director resigned
15 January 1999Secretary resigned
11 January 1999Incorporation
11 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing