- Company Overview for COUNTRYLIFE HOMES LIMITED (SC312131)
- Filing history for COUNTRYLIFE HOMES LIMITED (SC312131)
- People for COUNTRYLIFE HOMES LIMITED (SC312131)
- Charges for COUNTRYLIFE HOMES LIMITED (SC312131)
- More for COUNTRYLIFE HOMES LIMITED (SC312131)
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) |
---|---|---|---|
09 May 2018 | CH01 | Director's details changed for Mr David Farquhar Brewster on 9 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr David Farquhar Brewster on 9 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Alexander Kinloch Brewster on 9 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mr Alexander Kinloch Brewster on 9 May 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AD01 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Bonnington Store Wilkieston Kirknewton Midlothian EH27 8BB on 10 December 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
19 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
16 Dec 2010 | TM01 | Termination of appointment of Alexander Benson as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |