- Company Overview for COUNTRY ATTIRE HOLDINGS LIMITED (08420014)
- Filing history for COUNTRY ATTIRE HOLDINGS LIMITED (08420014)
- People for COUNTRY ATTIRE HOLDINGS LIMITED (08420014)
- Charges for COUNTRY ATTIRE HOLDINGS LIMITED (08420014)
- Insolvency for COUNTRY ATTIRE HOLDINGS LIMITED (08420014)
- More for COUNTRY ATTIRE HOLDINGS LIMITED (08420014)
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) |
---|---|---|---|
22 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
22 Mar 2019 | PSC02 | Notification of Internet Fusion Limited as a person with significant control on 16 March 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 May 2018 | SH02 | Sub-division of shares on 16 March 2018 | |
17 Apr 2018 | SH08 | Change of share class name or designation | |
12 Apr 2018 | MR04 | Satisfaction of charge 084200140004 in full | |
12 Apr 2018 | MR04 | Satisfaction of charge 084200140003 in full | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
22 Mar 2018 | MR01 | Registration of charge 084200140005, created on 16 March 2018 | |
20 Mar 2018 | PSC02 | Notification of Internet Fusion Limited as a person with significant control on 16 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Richard Andrew Parker as a person with significant control on 16 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Jenny Clare Parker as a person with significant control on 16 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Fusion Way Bolingbroke Road Louth LN11 0WA on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Vinay Zaverilal Bhindi as a director on 16 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr Martin Brailsford as a director on 16 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Richard Andrew Parker as a director on 16 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Jenny Clare Parker as a director on 16 March 2018 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
16 Mar 2016 | SH20 | Statement by Directors | |
16 Mar 2016 | SH19 |
Statement of capital on 16 March 2016
|
|
16 Mar 2016 | CAP-SS | Solvency Statement dated 15/03/16 |