Ameriscot Commercial Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £3 | +33.33% |
COUNTY GATES HOUSE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05731981 |
Record last updated |
Tuesday, April 4, 2017 11:10:09 PM UTC |
Official Address |
31 Commercial Road Parkstone
There are 1,101 companies registered at this street
|
Locality |
Parkstone |
Region |
Poole, England |
Postal Code |
BH140HU
|
Sector |
Renting and operating of Housing Association real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Financials |
Sep 30, 2014 |
Annual accounts
|  |
Registry |
Apr 15, 2014 |
Annual return
|  |
Financials |
Jul 15, 2013 |
Annual accounts
|  |
Registry |
Apr 3, 2013 |
Annual return
|  |
Registry |
Mar 28, 2013 |
Change of particulars for secretary
|  |
Registry |
Mar 28, 2013 |
Change of particulars for director
|  |
Registry |
Oct 10, 2012 |
Company name change
|  |
Registry |
Oct 10, 2012 |
Change of name certificate
|  |
Registry |
Oct 10, 2012 |
Notice of change of name nm01 - resolution
|  |
Financials |
Sep 26, 2012 |
Annual accounts
|  |
Registry |
Apr 3, 2012 |
Annual return
|  |
Financials |
Dec 14, 2011 |
Annual accounts
|  |
Registry |
Dec 2, 2011 |
Change of accounting reference date
|  |
Registry |
Sep 5, 2011 |
Change of accounting reference date 5731...
|  |
Registry |
Mar 17, 2011 |
Annual return
|  |
Financials |
Feb 1, 2011 |
Annual accounts
|  |
Registry |
Mar 18, 2010 |
Annual return
|  |
Registry |
Mar 18, 2010 |
Change of particulars for director
|  |
Financials |
Jan 7, 2010 |
Annual accounts
|  |
Registry |
Aug 7, 2009 |
Change in situation or address of registered office
|  |
Registry |
Apr 2, 2009 |
Annual return
|  |
Financials |
Mar 3, 2009 |
Annual accounts
|  |
Financials |
Dec 16, 2008 |
Annual accounts 5731...
|  |
Registry |
Apr 15, 2008 |
Annual return
|  |
Registry |
May 24, 2007 |
Resignation of a secretary
|  |
Registry |
May 24, 2007 |
Appointment of a secretary
|  |
Registry |
Apr 24, 2007 |
Two appointments: 2 women
|  |
Registry |
Apr 24, 2007 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 9, 2007 |
Annual return
|  |
Registry |
Aug 18, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 8, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 6, 2006 |
Resignation of a director
|  |
Registry |
Apr 6, 2006 |
Appointment of a director
|  |
Registry |
Apr 6, 2006 |
Resignation of a secretary
|  |
Registry |
Apr 6, 2006 |
Appointment of a secretary
|  |
Registry |
Mar 31, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 6, 2006 |
Change in situation or address of registered office
|  |
Registry |
Mar 6, 2006 |
Four appointments: 2 companies and 2 men
|  |