COUNTRY PARKS (UK) LIMITED

06651401
PRICE BAILEY LLP RICHMOND HOUSE, BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH CB7 4AH

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Feb 2014 accounts Annual Accounts 3 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
03 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
13 Jul 2012 accounts Annual Accounts 3 Buy now
21 Dec 2011 accounts Annual Accounts 3 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Aug 2010 officers Appointment of director (Mr Paul Douglas Lester) 2 Buy now
12 Aug 2010 officers Termination of appointment of director (Robert Bull) 1 Buy now
12 Aug 2010 officers Termination of appointment of secretary (Robert Bull) 1 Buy now
06 Aug 2010 annual-return Annual Return 5 Buy now
24 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
04 Nov 2009 accounts Annual Accounts 3 Buy now
02 Sep 2009 annual-return Return made up to 21/07/09; full list of members 4 Buy now
15 Oct 2008 capital Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
10 Sep 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
10 Sep 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
10 Sep 2008 officers Director appointed royston cooper 2 Buy now
10 Sep 2008 officers Director and secretary appointed robert lee jack bull 2 Buy now
21 Jul 2008 incorporation Incorporation Company 16 Buy now