Countess Properties Ltd was registered on 29 July 2003 with its registered office in Bristol, North Somerset, it has a status of "Dissolved". There are 3 directors listed as Blackwood, Brenda Marie, Blackwood, Nathaniel, Cole, Edward John for Countess Properties Ltd at Companies House. We do not know the number of employees at Countess Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKWOOD, Brenda Marie | 29 July 2003 | 04 April 2009 | 1 |
BLACKWOOD, Nathaniel | 04 April 2009 | 01 March 2014 | 1 |
COLE, Edward John | 08 January 2004 | 04 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 24 March 2017 | |
RT01 - Application for administrative restoration to the register | 24 March 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AR01 - Annual Return | 12 November 2015 | |
CH01 - Change of particulars for director | 12 November 2015 | |
AD01 - Change of registered office address | 12 November 2015 | |
CH03 - Change of particulars for secretary | 12 November 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
AA - Annual Accounts | 27 March 2015 | |
TM01 - Termination of appointment of director | 09 September 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AD01 - Change of registered office address | 26 April 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AD01 - Change of registered office address | 13 October 2010 | |
AR01 - Annual Return | 13 October 2010 | |
AD01 - Change of registered office address | 12 October 2010 | |
AA - Annual Accounts | 26 October 2009 | |
287 - Change in situation or address of Registered Office | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
363a - Annual Return | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
AA - Annual Accounts | 09 December 2008 | |
AA - Annual Accounts | 25 September 2008 | |
287 - Change in situation or address of Registered Office | 17 September 2008 | |
363a - Annual Return | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
363s - Annual Return | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 02 May 2007 | |
AA - Annual Accounts | 29 November 2006 | |
287 - Change in situation or address of Registered Office | 28 November 2006 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 30 July 2005 | |
AA - Annual Accounts | 23 May 2005 | |
287 - Change in situation or address of Registered Office | 29 September 2004 | |
363s - Annual Return | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
288a - Notice of appointment of directors or secretaries | 15 January 2004 | |
NEWINC - New incorporation documents | 29 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 June 2004 | Outstanding |
N/A |
Legal mortgage | 20 April 2004 | Outstanding |
N/A |