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)
16 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mr Jeremy David Gower Isaac on 9 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Thomas Mungo Fleming on 4 April 2010
06 May 2010 CH01 Director's details changed for Annoushka Marie Provatoroff Ducas on 4 April 2010
11 Feb 2010 TM01 Termination of appointment of Gillian Newey as a director
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 2,081.65
20 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 163.73
20 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2009 288a Director appointed thomas fleming
14 May 2009 88(2) Ad 01/05/09\gbp si 5584@0.01=55.84\gbp ic 39281.37/39337.21\
14 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth to allot shares 20/04/2009
29 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2009 363a Return made up to 04/04/09; full list of members
15 Apr 2009 88(2) Ad 14/01/09\gbp si 33923@0.01=339.23\gbp si 38780@1=38780\gbp ic 162.14/39281.37\
15 Apr 2009 122 Conso
04 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Dec 2008 MEM/ARTS Memorandum and Articles of Association