Advanced company searchLink opens in new window

COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED

Company number 06023552

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)
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
04 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
27 Dec 2019 AA Full accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
14 Oct 2019 AP01 Appointment of Jonathan Paul Gimblett as a director on 1 October 2019
14 Oct 2019 TM01 Termination of appointment of David Everett as a director on 30 September 2019
14 Oct 2019 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
23 Oct 2018 AA Full accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of Mrs Catherine Brooking as a director on 24 July 2017
27 Jul 2017 TM01 Termination of appointment of Richard Stephen Cherry as a director on 24 July 2017
29 Dec 2016 AA Full accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
26 Oct 2016 AP01 Appointment of David Everett as a director on 17 October 2016
26 Oct 2016 TM01 Termination of appointment of Christopher Richard Bladon as a director on 17 October 2016
11 Oct 2016 AP01 Appointment of Christopher Richard Bladon as a director on 22 August 2016
11 Oct 2016 TM01 Termination of appointment of Antony Travers as a director on 22 August 2016
23 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
27 Aug 2015 AA Full accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
19 Nov 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 CH01 Director's details changed for Richard Stephen Cherry on 23 September 2014
02 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000