About

Registered Number: 03718346
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 90 High Street, Rochester, Kent, ME1 1JU

 

County Lettings Ltd was registered on 23 February 1999 and are based in Rochester in Kent, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Bibi, Sabia, Islam, Nurul, Pancholi, Ashvini, Thakker, Chetna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Nurul 01 April 2003 - 1
PANCHOLI, Ashvini 23 February 1999 23 February 1999 1
THAKKER, Chetna 24 March 2003 16 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BIBI, Sabia 16 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 02 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 23 March 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 26 February 2001
363s - Annual Return 05 April 2000
225 - Change of Accounting Reference Date 17 December 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.