COUNTRY HOMES & ESTATES (NORTHERN) LIMITED
Company number 05200471
- Company Overview for COUNTRY HOMES & ESTATES (NORTHERN) LIMITED (05200471)
- Filing history for COUNTRY HOMES & ESTATES (NORTHERN) LIMITED (05200471)
- People for COUNTRY HOMES & ESTATES (NORTHERN) LIMITED (05200471)
- Charges for COUNTRY HOMES & ESTATES (NORTHERN) LIMITED (05200471)
- More for COUNTRY HOMES & ESTATES (NORTHERN) LIMITED (05200471)
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 Nov 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
12 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
10 Aug 2012 | CH03 | Secretary's details changed for John Bell on 1 August 2012 | |
09 Aug 2012 | CH01 | Director's details changed for Mr Christopher John Carlisle on 1 August 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr Christopher John Carlisle on 31 July 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Mr Christopher John Carlisle on 1 October 2009 |