This company is commonly known as City & County Projects Limited. The company was founded 16 years ago and was given the registration number 06494646. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CITY & COUNTY PROJECTS LIMITED |
---|---|---|
Company Number | : | 06494646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY | Director | 05 February 2008 | Active |
C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY | Director | 13 June 2019 | Active |
Limegrove House, Caxton Road, Bedford, Bedfordshire, MK41 0QQ | Secretary | 05 February 2008 | Active |
78 Putnoe Lane, Bedford, MK41 9AF | Director | 05 February 2008 | Active |
Limegrove House, Caxton Road, Bedford, Bedfordshire, MK41 0QQ | Director | 05 February 2008 | Active |
Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL | Director | 05 February 2008 | Active |
Mr Robert Austin Sherwood Reynolds | ||
Notified on | : | 13 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY |
Nature of control | : |
|
Mr Robert Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Haysom Silverton, Chancery House, 199 Silbury Boulevard, Milton Keynes, England, MK9 1JL |
Nature of control | : |
|
Mr Brian William Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY |
Nature of control | : |
|
Mrs Lesley Pauline Ledsom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Monico Tunley Limited, 19 Goldington Road, Bedford, United Kingdom, MK40 3JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.