- Company Overview for THE COUNTRY RANGE TRUST LIMITED (03730567)
- Filing history for THE COUNTRY RANGE TRUST LIMITED (03730567)
- People for THE COUNTRY RANGE TRUST LIMITED (03730567)
- More for THE COUNTRY RANGE TRUST LIMITED (03730567)
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) |
---|---|---|---|
03 Feb 2017 | TM01 | Termination of appointment of Edward Michael Watson as a director on 1 October 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
06 Feb 2015 | AP01 | Appointment of Mrs Coral Anchorette Ainsley Rose-Hughes as a director on 1 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Hugh Edward Godfrey as a director on 31 December 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Suite 107-108 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW to 4 & 5 Jupiter House Mercury Rise, Altham Business Park Altham Accrington Lancashire BB5 5BY on 9 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
22 Mar 2013 | TM01 | Termination of appointment of Stephen Brown as a director | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | AP03 | Appointment of Mrs Elizabeth Jane Henney as a secretary | |
31 May 2012 | TM02 | Termination of appointment of Colin Birchall as a secretary | |
27 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
28 Oct 2010 | TM01 | Termination of appointment of Keith Mcadam as a director | |
14 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Mr Edward Michael Watson on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Keith William Mcadam on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Kenneth James Knowland on 24 March 2010 |