- Company Overview for COUNTRY MEADOW DEVELOPMENTS LTD (06986643)
- Filing history for COUNTRY MEADOW DEVELOPMENTS LTD (06986643)
- People for COUNTRY MEADOW DEVELOPMENTS LTD (06986643)
- Charges for COUNTRY MEADOW DEVELOPMENTS LTD (06986643)
- More for COUNTRY MEADOW DEVELOPMENTS LTD (06986643)
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) |
---|---|---|---|
01 Sep 2015 | CH01 | Director's details changed for Mr Anil Sidar on 15 December 2014 | |
01 Sep 2015 | CH01 | Director's details changed for Mrs Anjali Sidar on 15 December 2014 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Oct 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
09 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mrs Donna Snitch on 2 October 2009 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Anil Sidar on 2 October 2009 | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2009 | 288a | Director appointed mrs anjali sidar | |
26 Aug 2009 | 288a | Director appointed mr anil sidar | |
26 Aug 2009 | 288a | Director appointed mrs donna snitch | |
26 Aug 2009 | 288a | Director appointed mr trevor paul snitch |