- Company Overview for ANGLIAN COUNTRY INNS LIMITED (03214479)
- Filing history for ANGLIAN COUNTRY INNS LIMITED (03214479)
- People for ANGLIAN COUNTRY INNS LIMITED (03214479)
- Charges for ANGLIAN COUNTRY INNS LIMITED (03214479)
- More for ANGLIAN COUNTRY INNS LIMITED (03214479)
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) |
---|---|---|---|
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 | |
04 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 4 July 2011
|
|
29 Jun 2011 | TM01 | Termination of appointment of Michael Mitchell as a director | |
27 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
07 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jan 2011 | AD01 | Registered office address changed from Venture House Fifth Avenue Letchworth Garden City Hertfordshire SG6 2HW on 20 January 2011 | |
20 Jan 2011 | AP01 | Appointment of Mr Michael Cyril Mitchell as a director | |
29 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Howard Charles Bradley Nye on 20 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Christina Carolyn Nye on 20 June 2010 | |
25 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 24 March 2010
|
|
25 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 27 October 2009
|