- Company Overview for COUNTRY MEADOW PROPERTIES LIMITED (07655203)
- Filing history for COUNTRY MEADOW PROPERTIES LIMITED (07655203)
- People for COUNTRY MEADOW PROPERTIES LIMITED (07655203)
- Charges for COUNTRY MEADOW PROPERTIES LIMITED (07655203)
- More for COUNTRY MEADOW PROPERTIES LIMITED (07655203)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Mar 2022 | PSC02 | Notification of Country Meadow Investments Limited as a person with significant control on 6 April 2016 | |
04 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Aug 2020 | MR04 | Satisfaction of charge 076552030005 in full | |
07 Aug 2020 | MR04 | Satisfaction of charge 076552030004 in full | |
09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Apr 2018 | AD01 | Registered office address changed from Maxet House Liverpool Road Luton Bedfordshire LU1 1RS to Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA on 9 April 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | TM01 | Termination of appointment of Trevor Paul Snitch as a director on 3 October 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Donna Snitch as a director on 3 October 2014 |