COUNTRY CAPITAL PUBLIC LIMITED COMPANY

03875101
ACORN HOUSE HOOPERS CLOSE ISLEPORT BUSINESS PARK HIGHBRIDGE SOMERSET TA9 4JT TA9 4JT

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2015 officers Termination of appointment of director (Kate Elizabeth Tudor) 1 Buy now
19 Feb 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Apr 2014 officers Appointment of secretary (Clare Louise Stone) 3 Buy now
09 Dec 2013 annual-return Annual Return 7 Buy now
03 Dec 2013 accounts Annual Accounts 21 Buy now
24 Jan 2013 accounts Annual Accounts 5 Buy now
22 Nov 2012 annual-return Annual Return 7 Buy now
13 Feb 2012 annual-return Annual Return 7 Buy now
03 Jan 2012 accounts Annual Accounts 21 Buy now
29 Nov 2010 accounts Annual Accounts 21 Buy now
26 Nov 2010 annual-return Annual Return 7 Buy now
10 Mar 2010 officers Termination of appointment of director (Karen Holder) 1 Buy now
10 Dec 2009 annual-return Annual Return 7 Buy now
10 Dec 2009 officers Change of particulars for director (Victor Leslie Paul Phillips) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Desmond Victor John Phillips) 2 Buy now
07 Dec 2009 accounts Annual Accounts 21 Buy now
02 Nov 2009 accounts Annual Accounts 23 Buy now
03 Dec 2008 annual-return Return made up to 08/11/08; full list of members 5 Buy now
19 Jun 2008 accounts Annual Accounts 23 Buy now
18 Jan 2008 annual-return Return made up to 08/11/07; no change of members 8 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Dec 2006 annual-return Return made up to 08/11/06; full list of members 9 Buy now
18 Oct 2006 accounts Annual Accounts 19 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: bartlett house brue avenue colly lane bridgwater somerset TA6 5LT 1 Buy now
16 May 2006 mortgage Particulars of mortgage/charge 9 Buy now
16 Dec 2005 annual-return Return made up to 08/11/05; full list of members 9 Buy now
12 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
21 Sep 2005 accounts Annual Accounts 12 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
15 Nov 2004 annual-return Return made up to 08/11/04; full list of members 8 Buy now
10 Aug 2004 annual-return Return made up to 08/11/03; full list of members; amend 7 Buy now
10 Aug 2004 accounts Annual Accounts 11 Buy now
30 Jun 2004 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
30 Jun 2004 incorporation Application To Commence Business 2 Buy now
03 Mar 2004 accounts Accounting reference date extended from 30/11/03 to 31/05/04 1 Buy now
14 Nov 2003 annual-return Return made up to 08/11/03; full list of members 7 Buy now
30 Jun 2003 accounts Annual Accounts 15 Buy now
19 Nov 2002 annual-return Return made up to 08/11/02; full list of members 8 Buy now
09 Apr 2002 accounts Annual Accounts 13 Buy now
20 Mar 2002 address Registered office changed on 20/03/02 from: narrow quay house narrow quay bristol avon BS1 4AH 1 Buy now
12 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Feb 2002 officers New director appointed 2 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 officers Secretary resigned 1 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 annual-return Return made up to 08/11/01; full list of members 8 Buy now
01 Oct 2001 officers Director resigned 1 Buy now
11 Sep 2001 accounts Annual Accounts 13 Buy now
19 Dec 2000 annual-return Return made up to 08/11/00; full list of members 7 Buy now
08 Nov 1999 incorporation Incorporation Company 30 Buy now