THE COUNTRY RANGE GROUP LIMITED

02985881
4 & 5 JUPITER HOUSE MERCURY RISE, ALTHAM BUSINESS PARK ALTHAM ACCRINGTON BB5 5BY

Documents

Documents
Date Category Description Pages
25 Sep 2024 officers Termination of appointment of director (Philip De Ternant) 1 Buy now
12 Sep 2024 officers Appointment of director (Mr Gary Steven Hitchen) 2 Buy now
12 Sep 2024 officers Appointment of director (Mr Michael James Morgan) 2 Buy now
12 Sep 2024 officers Termination of appointment of director (Kenneth James Knowland) 1 Buy now
04 Sep 2024 officers Termination of appointment of director (Lorcan James Byrne) 1 Buy now
01 Jul 2024 officers Termination of appointment of director (John Robert Gould) 1 Buy now
10 Jun 2024 accounts Annual Accounts 10 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2023 officers Appointment of director (Mr Lorcan James Byrne) 2 Buy now
13 Jun 2023 accounts Annual Accounts 10 Buy now
23 Jan 2023 officers Termination of appointment of director (Justin Alexander Godfrey) 1 Buy now
23 Jan 2023 officers Termination of appointment of director (Richard Spensley Strongman) 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 officers Change of particulars for director (Mr John Robert Gould) 2 Buy now
25 Aug 2022 officers Change of particulars for director (Mr Kenneth James Knowland) 2 Buy now
21 Jun 2022 accounts Annual Accounts 10 Buy now
15 Jun 2022 officers Termination of appointment of director (Coral Anchorette Ainsley Rose-Hughes) 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2021 accounts Annual Accounts 10 Buy now
20 Nov 2020 incorporation Memorandum Articles 22 Buy now
20 Nov 2020 resolution Resolution 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Appointment of director (Mr Philip De Ternant) 2 Buy now
09 Oct 2020 officers Termination of appointment of director (Christopher Simon Creed) 1 Buy now
24 Sep 2020 officers Appointment of director (Mr Justin Antony Birchall) 2 Buy now
24 Sep 2020 officers Termination of appointment of director (Colin George Birchall) 1 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
17 Jun 2020 officers Appointment of director (Dr Richard Spensley Strongman) 2 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 10 Buy now
28 Jun 2019 officers Appointment of director (Mr Cathal Ciaran Geoghegan) 2 Buy now
10 Jan 2019 officers Termination of appointment of director (Damien John Barrett) 1 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2018 accounts Annual Accounts 11 Buy now
10 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 02/11/2017 5 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
01 Aug 2017 accounts Annual Accounts 8 Buy now
05 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2017 officers Termination of appointment of director (Edward Michael Watson) 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jul 2016 accounts Annual Accounts 9 Buy now
09 Dec 2015 officers Termination of appointment of director (Michael John Spinks) 1 Buy now
09 Dec 2015 officers Termination of appointment of director (Philip De Ternant) 1 Buy now
09 Dec 2015 officers Appointment of director (Mr James Columba Rowan) 2 Buy now
10 Nov 2015 annual-return Annual Return 13 Buy now
27 Oct 2015 resolution Resolution 1 Buy now
01 Jul 2015 accounts Annual Accounts 21 Buy now
02 Feb 2015 officers Appointment of director (Mr Martin James Ward) 2 Buy now
02 Feb 2015 officers Appointment of director (Mr Philip De Ternant) 2 Buy now
02 Feb 2015 officers Appointment of director (Mr Justin Alexander Godfrey) 2 Buy now
02 Feb 2015 officers Termination of appointment of director (Hugh Edward Godfrey) 1 Buy now
26 Nov 2014 mortgage Registration of a charge 22 Buy now
25 Nov 2014 annual-return Annual Return 12 Buy now
22 Oct 2014 mortgage Registration of a charge 25 Buy now
09 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 accounts Annual Accounts 20 Buy now
18 Dec 2013 officers Appointment of director (Mr Michael John Spinks) 2 Buy now
18 Dec 2013 officers Termination of appointment of director (Christopher Lewis) 1 Buy now
03 Dec 2013 annual-return Annual Return 12 Buy now
03 Oct 2013 officers Appointment of director (Mrs Coral Anchorette Ainsley Rose-Hughes) 2 Buy now
10 Sep 2013 accounts Annual Accounts 7 Buy now
07 Dec 2012 officers Appointment of director (Mr Damien John Barrett) 2 Buy now
06 Dec 2012 officers Termination of appointment of director (Steven Brown) 1 Buy now
16 Nov 2012 annual-return Annual Return 12 Buy now
12 Sep 2012 accounts Annual Accounts 7 Buy now
31 May 2012 officers Appointment of secretary (Mrs Elizabeth Jane Henney) 1 Buy now
31 May 2012 officers Termination of appointment of secretary (Colin Birchall) 1 Buy now
04 Nov 2011 annual-return Annual Return 13 Buy now
09 Sep 2011 accounts Annual Accounts 7 Buy now
03 Dec 2010 officers Appointment of director (Mr Christopher James Courtenay Lewis) 2 Buy now
19 Nov 2010 annual-return Annual Return 12 Buy now
28 Oct 2010 officers Termination of appointment of director (Keith Mcadam) 1 Buy now
14 Sep 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 annual-return Annual Return 13 Buy now
25 Nov 2009 officers Change of particulars for director (Kenneth James Knowland) 2 Buy now
25 Nov 2009 officers Change of particulars for director (John Robert Gould) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Steven John Moore Brown) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Christopher Simon Creed) 2 Buy now
05 Nov 2009 accounts Annual Accounts 9 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from lomeshaye business centre turner road nelson lancashire BB9 7DR 1 Buy now
18 Nov 2008 annual-return Return made up to 02/11/08; full list of members 10 Buy now
28 Oct 2008 accounts Annual Accounts 12 Buy now
13 Nov 2007 annual-return Return made up to 02/11/07; full list of members 7 Buy now
13 Nov 2007 officers Director's particulars changed 1 Buy now
27 Oct 2007 accounts Annual Accounts 9 Buy now
24 Nov 2006 annual-return Return made up to 02/11/06; full list of members 6 Buy now
30 Oct 2006 accounts Annual Accounts 9 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
24 Nov 2005 annual-return Return made up to 02/11/05; full list of members 6 Buy now
31 Oct 2005 accounts Annual Accounts 9 Buy now
24 Nov 2004 annual-return Return made up to 02/11/04; full list of members 15 Buy now
27 Oct 2004 accounts Annual Accounts 9 Buy now
01 Mar 2004 address Registered office changed on 01/03/04 from: glenfield park lomeshaye business village nelson lancashire BB9 7DR 1 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
13 Nov 2003 annual-return Return made up to 02/11/03; full list of members 14 Buy now
15 Oct 2003 capital Ad 01/10/03--------- £ si 50@1=50 £ ic 850/900 2 Buy now