Advanced company searchLink opens in new window

THE CONIFERS R.H. LIMITED

Company number 03238591

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 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2016 CH03 Secretary's details changed for John Raymond Cox on 14 January 2015
14 Jan 2016 CH01 Director's details changed for John Raymond Cox on 14 January 2015
11 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
03 Jun 2015 AA Total exemption full accounts made up to 31 March 2014
11 May 2015 CH03 Secretary's details changed for John Raymond Cox on 11 May 2015
11 May 2015 CH03 Secretary's details changed for John Raymond Cox on 11 May 2015
11 May 2015 CH03 Secretary's details changed for John Raymond Cox on 11 May 2015
11 May 2015 CH01 Director's details changed for John Raymond Cox on 11 May 2015
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
19 Aug 2013 CH03 Secretary's details changed for John Raymond Cox on 16 August 2013
19 Aug 2013 CH01 Director's details changed for John Raymond Cox on 16 August 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington North Humberside YO16 4LZ United Kingdom on 25 September 2012
18 Jul 2012 AD01 Registered office address changed from 1 Turmer Avenue Bridlington East Yorkshire YO15 2HG on 18 July 2012
18 Jul 2012 CH03 Secretary's details changed for John Raymond Cox on 28 November 2011
18 Jul 2012 CH01 Director's details changed for John Raymond Cox on 28 November 2011
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders