- Company Overview for UK COUNTRY CAPITAL LIMITED (05048358)
- Filing history for UK COUNTRY CAPITAL LIMITED (05048358)
- People for UK COUNTRY CAPITAL LIMITED (05048358)
- Charges for UK COUNTRY CAPITAL LIMITED (05048358)
- Insolvency for UK COUNTRY CAPITAL LIMITED (05048358)
- More for UK COUNTRY CAPITAL LIMITED (05048358)
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) |
---|---|---|---|
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: bartlett house, brue avenue colley lane bridgwater somerset TA6 5LT | |
14 Jun 2006 | 88(2)R | Ad 12/05/06--------- £ si 750@1=750 £ ic 7500/8250 | |
14 Jun 2006 | 88(2)R | Ad 01/02/06--------- £ si 1250@1=1250 £ ic 6250/7500 | |
21 Feb 2006 | 363a | Return made up to 31/01/06; full list of members | |
17 Jan 2006 | AA | Accounts for a dormant company made up to 31 May 2005 | |
03 Nov 2005 | 395 | Particulars of mortgage/charge | |
16 Sep 2005 | 288a | New director appointed | |
31 Aug 2005 | 88(2)R | Ad 08/08/05--------- £ si 6249@1=6249 £ ic 1/6250 | |
23 Aug 2005 | 288a | New secretary appointed;new director appointed | |
23 Aug 2005 | 288b | Secretary resigned | |
22 Mar 2005 | 363s | Return made up to 18/02/05; full list of members | |
15 Feb 2005 | CERTNM | Company name changed bangor road properties LIMITED\certificate issued on 15/02/05 | |
03 Dec 2004 | 225 | Accounting reference date extended from 28/02/05 to 31/05/05 | |
18 Feb 2004 | 288b | Secretary resigned | |
18 Feb 2004 | NEWINC | Incorporation |