Advanced company searchLink opens in new window

COUNTRYSIDE SIGMA LIMITED

Company number 05852456

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)
29 Jan 2016 MR01 Registration of charge 058524560012, created on 15 January 2016
17 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 10
06 Jul 2015 AA Full accounts made up to 30 September 2014
25 Jun 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 058524560010, created on 31 March 2015
10 Feb 2015 MR01 Registration of charge 058524560008, created on 27 January 2015
10 Feb 2015 MR01 Registration of charge 058524560009, created on 27 January 2015
09 Oct 2014 CH01 Director's details changed for Richard Stephen Cherry on 23 September 2014
02 Sep 2014 MR01 Registration of charge 058524560006, created on 28 August 2014
02 Sep 2014 MR01 Registration of charge 058524560007, created on 28 August 2014
01 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
16 Apr 2014 AA Full accounts made up to 30 September 2013
11 Dec 2013 MR01 Registration of charge 058524560005
23 Nov 2013 MR01 Registration of charge 058524560004
12 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
22 Jun 2013 MR01 Registration of charge 058524560003
01 May 2013 AP01 Appointment of Mr Ian Simpson as a director
01 May 2013 AP01 Appointment of Mr Gwynn Galloway Thomson as a director
08 Apr 2013 AP01 Appointment of Mr Graeme Ronald Rae Hogg as a director
14 Mar 2013 MG01 Duplicate mortgage certificatecharge no:2
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 February 2013
  • GBP 10.00
11 Mar 2013 SH08 Change of share class name or designation
11 Mar 2013 SH02 Sub-division of shares on 22 February 2013
11 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 21/02/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2013 AP01 Appointment of Richard Stephen Cherry as a director