Advanced company searchLink opens in new window

COUNTRYSIDE MANAGEMENT ASSOCIATION C.I.C.

Company number 06344593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
04 May 2018 TM02 Termination of appointment of Stephen William Scoffin as a secretary on 1 May 2018
04 May 2018 TM02 Termination of appointment of Stephen William Scoffin as a secretary on 1 May 2018
03 May 2018 AP03 Appointment of Mr Mark George Baker as a secretary on 1 May 2018
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
05 Aug 2016 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 87 Chapel Farm Cottage Gussage St. Andrew Blandford Forum Dorset DT11 8DL on 5 August 2016
20 Jun 2016 AP01 Appointment of Mr Alan David Preece as a director on 9 June 2016
05 Apr 2016 TM01 Termination of appointment of Daniel John Barnett as a director on 31 March 2016
20 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2016 CH03 Secretary's details changed for Mr Stephen William Scoffin on 1 February 2016
27 Jan 2016 AD01 Registered office address changed from C/O Cjs the Moorlands Goathland Whitby North Yorkshire YO22 5LZ to 27 Old Gloucester Street London WC1N 3AX on 27 January 2016
27 Aug 2015 AR01 Annual return made up to 14 August 2015 no member list
27 Aug 2015 TM01 Termination of appointment of James Hamilton Blockley as a director on 31 July 2015
11 Aug 2015 AD01 Registered office address changed from Writtle College Lordship Road Chelmsford Essex CM1 3RR to C/O Cjs the Moorlands Goathland Whitby North Yorkshire YO22 5LZ on 11 August 2015
30 Apr 2015 AP03 Appointment of Mr Stephen William Scoffin as a secretary on 23 February 2015
24 Feb 2015 AP01 Appointment of Mr Mark George Baker as a director on 24 November 2014
24 Feb 2015 AP01 Appointment of Ms Linda Mary Nunn as a director on 24 November 2014
24 Feb 2015 AP01 Appointment of Miss Sarah Gibbs as a director on 24 November 2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 no member list
14 Aug 2014 CH01 Director's details changed for Mr Daniel John Barnett on 12 August 2014
30 Jul 2014 TM02 Termination of appointment of Michael Anderson as a secretary on 8 July 2014