COUNTRY ESTATES (BERKHAMSTED) LIMITED
Company number 05930387
- Company Overview for COUNTRY ESTATES (BERKHAMSTED) LIMITED (05930387)
- Filing history for COUNTRY ESTATES (BERKHAMSTED) LIMITED (05930387)
- People for COUNTRY ESTATES (BERKHAMSTED) LIMITED (05930387)
- Charges for COUNTRY ESTATES (BERKHAMSTED) LIMITED (05930387)
- More for COUNTRY ESTATES (BERKHAMSTED) LIMITED (05930387)
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 Feb 2019 | AD01 | Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 19 February 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 May 2017 | MR01 |
Registration of charge 059303870001, created on 11 May 2017
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | AP01 | Appointment of Mr Christopher Raper as a director on 1 September 2015 | |
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2015
|
|
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jun 2011 | AD01 | Registered office address changed from Charter Court, Midland Road Hemel Hempstead Herts HP2 5GE on 17 June 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Janet Yvonne Foo on 10 September 2010 | |
07 Apr 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 |