- Company Overview for COUNTRY LOVE CRAFTS LIMITED (05634941)
- Filing history for COUNTRY LOVE CRAFTS LIMITED (05634941)
- People for COUNTRY LOVE CRAFTS LIMITED (05634941)
- Charges for COUNTRY LOVE CRAFTS LIMITED (05634941)
- More for COUNTRY LOVE CRAFTS LIMITED (05634941)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 | |
26 May 2022 | PSC05 | Change of details for E.M.Richford,Limited as a person with significant control on 26 May 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
29 Sep 2020 | TM01 | Termination of appointment of Andrew John Richford as a director on 1 August 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2020 | AD01 | Registered office address changed from 37D Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RT to Devonshire House 60 Goswell Road London EC1M 7AD on 28 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Dec 2017 | CH01 | Director's details changed for Ray Napper on 20 March 2016 | |
29 Dec 2017 | CH03 | Secretary's details changed for Ray Napper on 1 March 2016 | |
29 Dec 2017 | CH01 | Director's details changed for Ray Napper on 1 March 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |