About

Registered Number: 02328167
Date of Incorporation: 13/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: The Old Court House, Union Road, Farnham, Surrey, GU9 7PT

 

County Echo Newspapers Ltd was registered on 13 December 1988 with its registered office in Surrey. The business has 4 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDNEY, Joyce Mary 01 April 1998 16 July 1999 1
Secretary Name Appointed Resigned Total Appointments
MANSON, Alastair James 16 January 2019 - 1
FYFIELD, Kathryn Louise 13 June 2014 07 July 2015 1
PUSEY, Amanda Jane 08 July 2015 10 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 17 December 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 30 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 14 December 2017
PSC04 - N/A 14 December 2017
PSC01 - N/A 07 August 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 15 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
TM01 - Termination of appointment of director 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AP03 - Appointment of secretary 21 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 11 July 2014
AP01 - Appointment of director 11 July 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 23 November 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 15 December 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 30 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
AA - Annual Accounts 05 October 2005
AA - Annual Accounts 13 January 2005
363a - Annual Return 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
AA - Annual Accounts 20 January 2004
363a - Annual Return 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 10 January 2003
363a - Annual Return 20 December 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 18 December 2001
AA - Annual Accounts 04 January 2001
363a - Annual Return 27 December 2000
363a - Annual Return 24 December 1999
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
363a - Annual Return 11 January 1999
AA - Annual Accounts 02 December 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
AA - Annual Accounts 20 January 1998
363a - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
AA - Annual Accounts 31 January 1997
363a - Annual Return 31 December 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
363x - Annual Return 02 January 1996
AA - Annual Accounts 22 November 1995
363x - Annual Return 05 January 1995
AA - Annual Accounts 02 December 1994
AA - Annual Accounts 06 February 1994
363x - Annual Return 24 January 1994
287 - Change in situation or address of Registered Office 24 January 1994
AA - Annual Accounts 08 February 1993
363x - Annual Return 21 December 1992
AA - Annual Accounts 29 January 1992
363x - Annual Return 02 January 1992
363x - Annual Return 16 October 1991
288 - N/A 02 October 1990
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
AA - Annual Accounts 02 August 1989
288 - N/A 08 May 1989
CERTNM - Change of name certificate 17 March 1989
288 - N/A 08 March 1989
287 - Change in situation or address of Registered Office 08 March 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.