Advanced company searchLink opens in new window

COUNTYLIFE (BRUNTON) LIMITED

Company number 13159763

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
09 Feb 2024 PSC05 Change of details for Countylife Corbridge Limited as a person with significant control on 1 January 2022
09 Feb 2024 PSC07 Cessation of Minhoco 62 Limited as a person with significant control on 1 January 2022
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
31 May 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
21 May 2021 AD01 Registered office address changed from East House Brunton Lane Gosforth Newcastle upon Tyne NE13 9NT United Kingdom to 2 Wyatt Court Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6BF on 21 May 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 2.00
05 May 2021 SH10 Particulars of variation of rights attached to shares
05 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2021 MA Memorandum and Articles of Association
05 May 2021 SH08 Change of share class name or designation
22 Apr 2021 MR01 Registration of charge 131597630002, created on 21 April 2021
22 Apr 2021 MR01 Registration of charge 131597630003, created on 21 April 2021
22 Apr 2021 MR01 Registration of charge 131597630004, created on 21 April 2021
21 Apr 2021 MR01 Registration of charge 131597630001, created on 21 April 2021
19 Apr 2021 PSC02 Notification of Countylife Corbridge Limited as a person with significant control on 19 April 2021
19 Apr 2021 PSC05 Change of details for Minhoco 62 Limited as a person with significant control on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Michael Alexander Pattison as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr John Stewart Richardson Swanson as a director on 19 April 2021
26 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-26
  • GBP 1