COUNTRY HOUSE WEDDING VENUES LIMITED
Company number 04676037
- Company Overview for COUNTRY HOUSE WEDDING VENUES LIMITED (04676037)
- Filing history for COUNTRY HOUSE WEDDING VENUES LIMITED (04676037)
- People for COUNTRY HOUSE WEDDING VENUES LIMITED (04676037)
- Charges for COUNTRY HOUSE WEDDING VENUES LIMITED (04676037)
- More for COUNTRY HOUSE WEDDING VENUES LIMITED (04676037)
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 Feb 2025 | CS01 | Confirmation statement made on 24 February 2025 with no updates | |
02 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 May 2024 | CH01 | Director's details changed for Mr Angus James Hastie on 7 May 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
06 Mar 2023 | CH01 | Director's details changed for Mr Stuart David Owens on 27 May 2022 | |
17 Jan 2023 | AP01 | Appointment of Christopher Charles Hewson as a director on 19 December 2022 | |
01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Steven James Wilkinson on 9 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Simon Andrew Robson on 9 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Stuart David Owens on 9 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Ian Frank Hastie on 9 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Ms Diana Mary Hastie on 9 November 2021 | |
16 Nov 2021 | CH01 | Director's details changed for Mr Angus James Hastie on 9 November 2021 | |
16 Nov 2021 | TM02 | Termination of appointment of Angus James Hastie as a secretary on 9 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Suite 2a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 16 November 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
25 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
11 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
20 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 |