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)
13 Jul 2017 PSC01 Notification of Owen Clifford Nye as a person with significant control on 1 April 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,021
09 Jan 2016 AA Full accounts made up to 31 March 2015
21 Oct 2015 SH02 Sub-division of shares on 28 September 2015
07 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,021
07 Jul 2015 CH01 Director's details changed for Mr James Owen Bradley Nye on 1 April 2015
07 Jul 2015 CH01 Director's details changed for Mr Harindra Kodagoda on 1 April 2015
31 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,021
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,012
08 May 2014 CH01 Director's details changed for Mr James Owen Bradley Nye on 5 April 2014
17 Jan 2014 AP01 Appointment of Miss Gemma Nye as a director
14 Nov 2013 MR01 Registration of charge 032144790011
24 Oct 2013 MR01 Registration of charge 032144790010
17 Oct 2013 AA Accounts for a medium company made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Harindra Kodagoda as a director
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
02 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
26 Sep 2012 AP03 Appointment of Mr Robert James Ness as a secretary
24 Jul 2012 TM02 Termination of appointment of Michael Mitchell as a secretary
20 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Mr James Owen Bradley Nye on 20 June 2012
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011