- Company Overview for COUNTYLIFE (BRUNTON) LIMITED (13159763)
- Filing history for COUNTYLIFE (BRUNTON) LIMITED (13159763)
- People for COUNTYLIFE (BRUNTON) LIMITED (13159763)
- Charges for COUNTYLIFE (BRUNTON) LIMITED (13159763)
- More for COUNTYLIFE (BRUNTON) LIMITED (13159763)
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
|
|
05 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|