COUNTRYSTYLE RECYCLING (EAST) LIMITED
Company number 05064490
- Company Overview for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- Filing history for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- People for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- Charges for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- Registers for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
- More for COUNTRYSTYLE RECYCLING (EAST) LIMITED (05064490)
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) |
---|---|---|---|
09 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
06 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 30 April 2024 | |
06 Feb 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
06 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
06 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
17 Dec 2024 | MR04 | Satisfaction of charge 050644900003 in full | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Jul 2023 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
11 Jul 2023 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
28 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
31 Mar 2023 | TM02 | Termination of appointment of Stuart Butler-Gallie as a secretary on 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
28 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jan 2022 | MA | Memorandum and Articles of Association | |
19 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | MR01 | Registration of charge 050644900003, created on 21 December 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | CC04 | Statement of company's objects | |
13 Jan 2021 | MA | Memorandum and Articles of Association | |
06 Jan 2021 | AP01 | Appointment of Trevor Lewis Heathcote as a director on 31 December 2020 |