VILLAGE AND COUNTRY INNS (PROPERTIES) LIMITED
Company number 05478297
- Company Overview for VILLAGE AND COUNTRY INNS (PROPERTIES) LIMITED (05478297)
- Filing history for VILLAGE AND COUNTRY INNS (PROPERTIES) LIMITED (05478297)
- People for VILLAGE AND COUNTRY INNS (PROPERTIES) LIMITED (05478297)
- Charges for VILLAGE AND COUNTRY INNS (PROPERTIES) LIMITED (05478297)
- More for VILLAGE AND COUNTRY INNS (PROPERTIES) LIMITED (05478297)
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) |
---|---|---|---|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | TM01 | Termination of appointment of Peter Webster as a director | |
23 Jun 2014 | AP01 | Appointment of Mrs Annette Webster as a director | |
14 Dec 2013 | TM01 | Termination of appointment of William Tacey as a director | |
14 Dec 2013 | TM02 | Termination of appointment of William Tacey as a secretary | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Peter James Webster on 1 January 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr William Arthur Tacey on 10 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Peter James Webster on 10 June 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from the Lion Public House 70 High Street Waddesdon Aylesbury Bucks HP18 0JD on 28 June 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Jul 2009 | 363a | Return made up to 10/06/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Sep 2008 | 363s |
Return made up to 10/06/08; no change of members
|
|
09 Jun 2008 | 363a | Return made up to 10/06/07; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
28 Feb 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |