Advanced company searchLink opens in new window

COUNTRY ATTIRE HOLDINGS LIMITED

Company number 08420014

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 16/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,502,590.89
16 Mar 2016 SH20 Statement by Directors
16 Mar 2016 SH19 Statement of capital on 16 March 2016
  • GBP 9,502,590.89
16 Mar 2016 CAP-SS Solvency Statement dated 15/03/16