- Company Overview for COUNTRYSIDE SEVEN LIMITED (04422683)
- Filing history for COUNTRYSIDE SEVEN LIMITED (04422683)
- People for COUNTRYSIDE SEVEN LIMITED (04422683)
- Charges for COUNTRYSIDE SEVEN LIMITED (04422683)
- More for COUNTRYSIDE SEVEN LIMITED (04422683)
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) |
---|---|---|---|
18 Oct 2017 | AP01 | Appointment of Gary Neville Whitaker as a director on 1 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Michael Ian Scott as a director on 1 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Antony Travers as a director on 22 August 2016 | |
04 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
19 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
03 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
19 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
17 Dec 2014 | MR04 | Satisfaction of charge 044226830007 in full | |
10 Oct 2014 | CH01 | Director's details changed for Richard Stephen Cherry on 23 September 2014 | |
09 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 6 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
21 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
21 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
01 May 2013 | MR01 | Registration of charge 044226830007 | |
07 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
16 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Full accounts made up to 30 September 2011 | |
17 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |