- Company Overview for COUNTRYSIDE 28 LIMITED (06126279)
- Filing history for COUNTRYSIDE 28 LIMITED (06126279)
- People for COUNTRYSIDE 28 LIMITED (06126279)
- Charges for COUNTRYSIDE 28 LIMITED (06126279)
- More for COUNTRYSIDE 28 LIMITED (06126279)
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) |
---|---|---|---|
27 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
14 Oct 2019 | TM01 | Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Gary Neville Whitaker on 2 August 2019 | |
20 May 2019 | AA | Full accounts made up to 30 September 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
02 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
27 Dec 2017 | AA | Full accounts made up to 30 September 2017 | |
17 Oct 2017 | AP01 | Appointment of Gary Neville Whitaker as a director on 1 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 | |
18 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
26 May 2016 | MR04 | Satisfaction of charge 061262790004 in full | |
26 May 2016 | MR04 | Satisfaction of charge 061262790006 in full | |
16 May 2016 | MR01 | Registration of charge 061262790007, created on 12 May 2016 | |
09 May 2016 | MR04 | Satisfaction of charge 061262790002 in full | |
08 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Apr 2016 | MR01 |
Registration of a charge
|
|
22 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
31 Jan 2015 | MR01 | Registration of charge 061262790006, created on 15 January 2015 | |
24 Jan 2015 | MR01 | Registration of charge 061262790005, created on 19 January 2015 | |
17 Dec 2014 | MR04 | Satisfaction of charge 061262790003 in full | |
10 Oct 2014 | CH01 | Director's details changed for Richard Stephen Cherry on 23 September 2014 | |
11 Jun 2014 | MR01 | Registration of charge 061262790004 |