COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED
Company number 06023552
- Company Overview for COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED (06023552)
- Filing history for COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED (06023552)
- People for COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED (06023552)
- Charges for COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED (06023552)
- More for COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED (06023552)
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) |
---|---|---|---|
08 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
14 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
15 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
01 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
08 Aug 2008 | 288a | Secretary appointed tracy marina warren | |
06 Aug 2008 | 288b | Appointment terminated secretary gary shillinglaw | |
10 Dec 2007 | 363a | Return made up to 08/12/07; full list of members | |
10 Dec 2007 | 288b | Secretary resigned | |
23 Aug 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2007 | 395 | Particulars of mortgage/charge | |
16 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288a | New director appointed | |
16 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 395 | Particulars of mortgage/charge | |
09 Jan 2007 | 88(2)R | Ad 08/12/06--------- £ si 999@1=999 £ ic 1/1000 | |
08 Dec 2006 | 288b | Secretary resigned | |
08 Dec 2006 | NEWINC | Incorporation |