COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED
Company number 05529369
- Company Overview for COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED (05529369)
- Filing history for COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED (05529369)
- People for COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED (05529369)
- Charges for COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED (05529369)
- More for COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED (05529369)
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) |
---|---|---|---|
10 Apr 2014 | MR04 | Satisfaction of charge 7 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 19 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 20 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 15 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 21 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 22 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 23 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 25 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 26 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 32 in full | |
10 Apr 2014 | MR04 | Satisfaction of charge 29 in full | |
21 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Jan 2014 | MR01 | Registration of charge 055293690043 | |
21 Jan 2014 | MR04 | Satisfaction of charge 35 in full | |
27 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
19 Jun 2013 | MR01 | Registration of charge 055293690042 | |
01 May 2013 | MR01 | Registration of charge 055293690041 | |
30 Apr 2013 | MR01 | Registration of charge 055293690040 | |
07 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
24 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
29 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 | |
07 Aug 2012 | CH03 | Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 |