Advanced company searchLink opens in new window

THE DERBYSHIRE COUNTRYSIDE LIMITED

Company number 02192311

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)
09 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 2
19 Feb 2013 SH06 Cancellation of shares. Statement of capital on 19 February 2013
  • GBP 1
19 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2013 SH03 Purchase of own shares.
22 Aug 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
16 Nov 2011 SH20 Statement by directors
16 Nov 2011 SH19 Statement of capital on 16 November 2011
  • GBP 1
16 Nov 2011 CAP-SS Solvency statement dated 15/11/11
16 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2011 SH08 Change of share class name or designation
14 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
28 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr Brian Gerard Mccarthy on 30 March 2010
31 Mar 2010 CH01 Director's details changed for Mr John Oliver Ellison on 30 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Adrian Dion Jeakings on 30 March 2010
31 Mar 2010 CH03 Secretary's details changed for Mr John Oliver Ellison on 30 March 2010
09 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2010 CC04 Statement of company's objects
21 Dec 2009 MG01 Duplicate mortgage certificatecharge no:4