- Company Overview for COUNTRY AND TOWN HOUSE LTD. (05768508)
- Filing history for COUNTRY AND TOWN HOUSE LTD. (05768508)
- People for COUNTRY AND TOWN HOUSE LTD. (05768508)
- Charges for COUNTRY AND TOWN HOUSE LTD. (05768508)
- More for COUNTRY AND TOWN HOUSE LTD. (05768508)
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) |
---|---|---|---|
11 May 2021 | MR01 | Registration of charge 057685080005, created on 10 May 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Jul 2020 | MR01 | Registration of charge 057685080004, created on 6 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr John Anthony Cleeve Ayton as a director on 23 June 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Annoushka Marie Provatoroff Ducas as a director on 23 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
23 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Mark Leslie Vivian Esiri as a director on 23 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | CH03 | Secretary's details changed for Mrs Gillian Newey on 19 November 2015 | |
10 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from Studio 2 Chelsea Gate Studios Harwood Road London SW6 4QL England on 26 June 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from the Studio 1 Linver Road London SW6 3RA on 24 June 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|