- Company Overview for COUNTRY GARDENS (YORK) LIMITED (05838480)
- Filing history for COUNTRY GARDENS (YORK) LIMITED (05838480)
- People for COUNTRY GARDENS (YORK) LIMITED (05838480)
- Charges for COUNTRY GARDENS (YORK) LIMITED (05838480)
- More for COUNTRY GARDENS (YORK) LIMITED (05838480)
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) |
---|---|---|---|
19 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
17 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
14 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
26 Feb 2021 | PSC04 | Change of details for Mr Charles Peter Maclaughlan as a person with significant control on 18 February 2021 | |
18 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from 8 Marsden Park York North Yorkshire YO30 4WX England to 8 Marsden Park James Nicolson Link, Clifton Moor York North Yorkshire YO30 4WX on 3 March 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 8 Marsden Park York YO30 4WX to 8 Marsden Park York North Yorkshire YO30 4WX on 19 February 2020 | |
17 Jan 2020 | MR01 | Registration of charge 058384800001, created on 14 January 2020 | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
20 Feb 2019 | CH01 | Director's details changed for Mr Charlie Maclauchlan on 20 February 2019 | |
20 Feb 2019 | CH03 | Secretary's details changed for Mr Charlie Maclauchlan on 20 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Charlie Maclaughlan as a person with significant control on 20 February 2019 | |
12 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|