Advanced company searchLink opens in new window

SOCIETY OF NORTH COUNTRYMEN (COLCHESTER) LIMITED(THE)

Company number 00384257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of David Stephen Linscott as a director on 25 April 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,440
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 March 2015
  • GBP 1,440
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 March 2015
  • GBP 1,440
09 Mar 2015 AP03 Appointment of Mr Peter Edward Southgate as a secretary on 28 January 2015
09 Mar 2015 TM02 Termination of appointment of Paul Clark Gray Hannah as a secretary on 28 January 2015
12 Nov 2014 AP03 Appointment of Paul Clark Gray Hannah as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Geoffrey Leonard Davey as a secretary on 31 October 2014
07 Oct 2014 AP03 Appointment of Mr Geoffrey Leonard Davey as a secretary on 1 April 2014
07 Oct 2014 TM02 Termination of appointment of David James Harper as a secretary on 1 April 2014
02 Oct 2014 CH01 Director's details changed for Richard Andrew Potts on 2 October 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
27 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Paul Clark Gray Hannah on 16 April 2012
27 Apr 2012 CH01 Director's details changed for David James Harper on 16 April 2012
27 Apr 2012 CH01 Director's details changed for Richard Andrew Potts on 16 April 2012
27 Apr 2012 CH01 Director's details changed for Mr John William Davey on 16 April 2012
27 Apr 2012 CH01 Director's details changed for Mr Geoffrey Leonard Davey on 16 April 2012
01 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
10 May 2011 AA Total exemption full accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 4 April 2011