About

Registered Number: 04199217
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Active
Registered Address: Oak House, Sible Hedingham, Essex, CO9 3LU

 

Founded in 2001, County Chambers Ltd have registered office in Essex, it's status at Companies House is "Active". There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON-MOSS, Gareth James 12 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 19 June 2003
287 - Change in situation or address of Registered Office 14 March 2003
225 - Change of Accounting Reference Date 13 February 2003
363s - Annual Return 16 May 2002
287 - Change in situation or address of Registered Office 28 January 2002
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.