Advanced company searchLink opens in new window

COUNTRY AND TOWN HOUSE LTD.

Company number 05768508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2020 MR01 Registration of charge 057685080004, created on 6 July 2020
20 Jul 2020 AP01 Appointment of Mr John Anthony Cleeve Ayton as a director on 23 June 2020
20 Jul 2020 TM01 Termination of appointment of Annoushka Marie Provatoroff Ducas as a director on 23 June 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
23 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
28 Mar 2018 CS01 Confirmation statement made on 5 April 2017 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Mar 2017 TM01 Termination of appointment of Mark Leslie Vivian Esiri as a director on 23 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 CH03 Secretary's details changed for Mrs Gillian Newey on 19 November 2015
10 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 41,256.72
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 41,256.72
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AD01 Registered office address changed from Studio 2 Chelsea Gate Studios Harwood Road London SW6 4QL England on 26 June 2014
24 Jun 2014 AD01 Registered office address changed from the Studio 1 Linver Road London SW6 3RA on 24 June 2014
16 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 41,256.72
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012