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)
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,011
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
  • GBP 1,200
25 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creat share class 'b'shares 24/03/2010
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
  • GBP 1,000
01 Oct 2009 AA Accounts for a small company made up to 31 March 2009
26 Jun 2009 363a Return made up to 20/06/09; full list of members
08 Jun 2009 288a Director appointed howard charles bradley nye
26 Aug 2008 AA Accounts for a small company made up to 31 March 2008
30 Jun 2008 363a Return made up to 20/06/08; full list of members