County Properties 2002 Ltd was registered on 03 December 2001 with its registered office in Rotherham, South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Connolly, Amanda, Kirkham, Linda, Kirkham, Michael Christopher, Kirkham, Simon Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRKHAM, Linda | 20 December 2001 | - | 1 |
KIRKHAM, Michael Christopher | 20 December 2001 | 06 February 2003 | 1 |
KIRKHAM, Simon Christopher | 20 December 2001 | 06 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOLLY, Amanda | 06 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
PSC07 - N/A | 13 December 2017 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 19 December 2014 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 03 January 2013 | |
CH03 - Change of particulars for secretary | 03 January 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 01 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2007 | |
287 - Change in situation or address of Registered Office | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 03 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 30 January 2004 | |
363s - Annual Return | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
AA - Annual Accounts | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
363s - Annual Return | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2002 | |
MEM/ARTS - N/A | 14 January 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
CERTNM - Change of name certificate | 08 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
NEWINC - New incorporation documents | 03 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 17 June 2005 | Fully Satisfied |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Fully Satisfied |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Mortgage deed | 20 June 2003 | Outstanding |
N/A |
Debenture deed | 25 March 2002 | Outstanding |
N/A |