- Company Overview for COUNTRY TAVERNS LIMITED (03289766)
- Filing history for COUNTRY TAVERNS LIMITED (03289766)
- People for COUNTRY TAVERNS LIMITED (03289766)
- Charges for COUNTRY TAVERNS LIMITED (03289766)
- More for COUNTRY TAVERNS LIMITED (03289766)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jan 2023 | MR01 | Registration of charge 032897660013, created on 24 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
09 Dec 2021 | PSC04 | Change of details for Mrs Jean Campbell as a person with significant control on 9 December 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr James Campbell as a person with significant control on 9 December 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 23 February 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
13 Dec 2019 | CH01 | Director's details changed for Jean Campbell on 13 December 2019 | |
13 Dec 2019 | CH01 | Director's details changed for James Campbell on 13 December 2019 | |
02 Apr 2019 | CH03 | Secretary's details changed for Jean Campbell on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Jean Campbell on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for James Campbell on 2 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY to 1 Rushmills Northampton Northamptonshire NN4 7YB on 1 April 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr James Campbell as a person with significant control on 8 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mrs Jean Campbell as a person with significant control on 8 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
18 Oct 2018 | MR04 | Satisfaction of charge 8 in full |