COUNTRYLIFE HOMES LIMITED

SC312131
BONNINGTON STORE WILKIESTON KIRKNEWTON MIDLOTHIAN EH27 8BB

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 8 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2023 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
22 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2023 accounts Annual Accounts 8 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2022 accounts Annual Accounts 8 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2021 accounts Annual Accounts 8 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2020 accounts Annual Accounts 8 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2019 accounts Annual Accounts 8 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2018 accounts Annual Accounts 10 Buy now
22 May 2018 officers Termination of appointment of secretary (David Brewster) 1 Buy now
18 May 2018 officers Termination of appointment of director (David Farquhar Brewster) 1 Buy now
09 May 2018 officers Change of particulars for secretary (David Brewster) 1 Buy now
09 May 2018 officers Change of particulars for secretary (David Brewster) 1 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 May 2018 officers Change of particulars for director (Mr David Farquhar Brewster) 2 Buy now
09 May 2018 officers Change of particulars for director (Mr David Farquhar Brewster) 2 Buy now
09 May 2018 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
09 May 2018 officers Change of particulars for director (Mr Alexander Kinloch Brewster) 2 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 accounts Annual Accounts 3 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 accounts Annual Accounts 4 Buy now
14 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Dec 2014 accounts Annual Accounts 4 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 9 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
15 Dec 2011 annual-return Annual Return 6 Buy now
19 May 2011 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
06 Jan 2011 accounts Annual Accounts 8 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
16 Dec 2010 officers Termination of appointment of director (Alexander Benson) 1 Buy now
02 Mar 2010 accounts Annual Accounts 8 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
02 Feb 2009 accounts Annual Accounts 9 Buy now
19 Jan 2009 annual-return Return made up to 17/11/08; full list of members 10 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 64 dalblair road ayr ayrshire KA7 1UH 1 Buy now
07 Feb 2008 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
13 Dec 2007 annual-return Return made up to 17/11/07; full list of members 8 Buy now
07 Aug 2007 capital Ad 12/07/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
24 Jul 2007 officers New director appointed 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: 3 glenfinlas street edinburgh EH3 6AQ 1 Buy now
11 May 2007 officers New director appointed 2 Buy now
11 May 2007 officers New director appointed 2 Buy now
11 May 2007 officers New director appointed 2 Buy now
11 May 2007 officers New director appointed 2 Buy now
30 Jan 2007 officers New secretary appointed 3 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2006 incorporation Incorporation Company 14 Buy now