-
COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED - Willow House 2 Heynes Place, Station Lane, Witney, OX28 4YN, United Kingdom
Company Information
- Company registration number
- 08589683
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Willow House 2 Heynes Place
- Station Lane
- Witney
- OX28 4YN
- England Willow House 2 Heynes Place, Station Lane, Witney, OX28 4YN, England UK
Management
- Managing Directors
- BOWER, David John Gellie
- THOMAS, Kelvin Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-28
- Age Of Company 2013-06-28 11 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Northampton Town Football Club Limited ( The )
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-06-23
- Last Date: 2024-06-09
-
COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED Company Description
- COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED is a ltd registered in United Kingdom with the Company reg no 08589683. Its current trading status is "live". It was registered 2013-06-28. It has declared SIC or NACE codes as "68320". It has 2 directors The latest accounts are filed up to 2023-06-30.It can be contacted at Willow House 2 Heynes Place .
Get COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: County Developments (Northampton) Limited - Willow House 2 Heynes Place, Station Lane, Witney, OX28 4YN, United Kingdom
- 2013-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-11) - MR01
-
confirmation-statement-with-no-updates (2024-06-10) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-03) - CS01
-
accounts-with-accounts-type-dormant (2023-07-03) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-09) - CS01
-
accounts-with-accounts-type-dormant (2022-07-01) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-09) - CS01
-
accounts-with-accounts-type-dormant (2021-07-01) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-01-22) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-22) - PSC07
-
confirmation-statement-with-no-updates (2020-07-13) - CS01
-
accounts-with-accounts-type-dormant (2020-07-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-07-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-dormant (2018-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2018-11-28) - AR01
-
liquidation-court-order-to-stay-winding-up (2018-11-13) - O/C STAY
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-28) - AD01
-
notification-of-a-person-with-significant-control (2018-11-28) - PSC01
-
confirmation-statement-with-no-updates (2018-11-28) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-21) - TM01
-
appoint-person-director-company-with-name-date (2017-06-07) - AP01
-
liquidation-voluntary-arrangement-completion (2017-11-03) - CVA4
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-04-06) - 1.1
-
liquidation-miscellaneous (2017-01-04) - LIQ MISC
-
appoint-person-director-company-with-name-date (2017-05-26) - AP01
-
liquidation-compulsory-winding-up-progress-report (2017-12-30) - WU07
keyboard_arrow_right 2016
-
liquidation-compulsory-winding-up-order (2016-09-30) - COCOMP
-
liquidation-court-order-miscellaneous (2016-09-30) - LIQ MISC OC
-
liquidation-compulsory-appointment-liquidator (2016-09-30) - 4.31
-
liquidation-compulsory-appointment-liquidator (2016-05-23) - 4.31
-
liquidation-compulsory-winding-up-order (2016-05-23) - COCOMP
-
liquidation-court-order-miscellaneous (2016-05-23) - LIQ MISC OC
keyboard_arrow_right 2015
-
liquidation-compulsory-winding-up-order (2015-11-05) - COCOMP
-
termination-director-company-with-name-termination-date (2015-02-05) - TM01
-
resolution (2015-02-09) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2015-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
liquidation-compulsory-appointment-liquidator (2015-11-18) - 4.31
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-05) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-09) - AP01
-
termination-director-company-with-name (2013-12-09) - TM01
-
incorporation-company (2013-06-28) - NEWINC