Advanced company searchLink opens in new window

ANGLIAN COUNTRY INNS LIMITED

Company number 03214479

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)
24 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
15 Feb 2024 AD01 Registered office address changed from 20 20 Hermitage Road Hitchin Hertfordshire SG5 1BT United Kingdom to 20-21 Hermitage Road Hitchin SG5 1BT on 15 February 2024
13 Feb 2024 MR01 Registration of charge 032144790019, created on 13 February 2024
23 Jan 2024 AD01 Registered office address changed from Fox Barn Willian Letchworth Garden City Hertfordshire SG6 2AE to 20 20 Hermitage Road Hitchin Hertfordshire SG5 1BT on 23 January 2024
20 Dec 2023 AA Group of companies' accounts made up to 2 April 2023
02 Nov 2023 CH03 Secretary's details changed for Mr Robert James Ness on 28 October 2023
02 Nov 2023 CH01 Director's details changed for Mr Howard Charles Bradley Nye on 22 October 2023
02 Nov 2023 MR01 Registration of charge 032144790018, created on 25 October 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
18 Oct 2022 AA Group of companies' accounts made up to 3 April 2022
23 Aug 2022 SH06 Cancellation of shares. Statement of capital on 28 June 2022
  • GBP 1,161.12
17 Aug 2022 SH03 Purchase of own shares.
27 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 1,165.67
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 SH02 Sub-division of shares on 4 January 2022
10 Jan 2022 MR01 Registration of charge 032144790017, created on 4 January 2022
22 Dec 2021 AA Full accounts made up to 4 April 2021
04 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
15 Apr 2021 AA Full accounts made up to 5 April 2020
09 Nov 2020 CH03 Secretary's details changed for Mr Robert James Ness on 14 October 2020
09 Nov 2020 CH01 Director's details changed for Miss Gemma Nye on 5 November 2020
07 Jul 2020 MR04 Satisfaction of charge 8 in full
07 Jul 2020 MR04 Satisfaction of charge 032144790010 in full