- Company Overview for COUNTRY & COAST HOMES LIMITED (06841026)
- Filing history for COUNTRY & COAST HOMES LIMITED (06841026)
- People for COUNTRY & COAST HOMES LIMITED (06841026)
- Charges for COUNTRY & COAST HOMES LIMITED (06841026)
- Insolvency for COUNTRY & COAST HOMES LIMITED (06841026)
- More for COUNTRY & COAST HOMES LIMITED (06841026)
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 Jun 2014 | MR01 | Registration of charge 068410260003 | |
12 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England on 18 December 2013 | |
07 Oct 2013 | MR01 | Registration of charge 068410260001 | |
04 Oct 2013 | MR01 | Registration of charge 068410260002 | |
07 May 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL England on 23 April 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
15 Mar 2011 | AD01 | Registered office address changed from 3 Hillcroft Avenue Purley Surrey CR8 3DJ United Kingdom on 15 March 2011 | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 Jul 2010 | CERTNM |
Company name changed cnjl services LTD\certificate issued on 28/07/10
|
|
28 Jul 2010 | CONNOT | Change of name notice | |
22 Jul 2010 | AP03 | Appointment of Mr James Frederick Smith as a secretary | |
10 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Nicola Fiona Dodge on 2 January 2010 | |
09 Mar 2009 | NEWINC | Incorporation |