- Company Overview for COUNTRYSIDE FUND TRADING LTD (07274582)
- Filing history for COUNTRYSIDE FUND TRADING LTD (07274582)
- People for COUNTRYSIDE FUND TRADING LTD (07274582)
- Registers for COUNTRYSIDE FUND TRADING LTD (07274582)
- More for COUNTRYSIDE FUND TRADING LTD (07274582)
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) |
---|---|---|---|
25 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
31 Mar 2023 | TM01 | Termination of appointment of Nicola Jeffery as a director on 31 March 2023 | |
31 Mar 2023 | TM02 | Termination of appointment of Yvonne Abba-Opoku Acg as a secretary on 31 March 2023 | |
08 Dec 2022 | AD01 | Registered office address changed from Orchard Place at the Broadway Podium East Broadway London SW1E 5RS England to 13th Floor 33 Cavendish Square London W1G 0PW on 8 December 2022 | |
14 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
04 Oct 2022 | AD04 | Register(s) moved to registered office address Orchard Place at the Broadway Podium East Broadway London SW1E 5RS | |
04 Oct 2022 | AD03 | Register(s) moved to registered inspection location 105 Victoria Street 6th Floor, Landmark - Prince's Countryside Fund London SW1E 6QT | |
04 Oct 2022 | AD01 | Registered office address changed from 105 Victoria Street London SW1E 6QT England to Orchard Place at the Broadway Podium East Broadway London SW1E 5RS on 4 October 2022 | |
18 Jul 2022 | CH03 | Secretary's details changed for Miss Yvonne Abba-Opoku Acg on 15 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
10 Jun 2022 | AP01 | Appointment of Ms Nicola Jeffery as a director on 8 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Paula Wilson as a director on 8 June 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Keith Philip Halstead as a director on 12 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mrs Heather Jane Hancock Lvo Dl as a director on 1 January 2022 | |
07 Jan 2022 | TM01 | Termination of appointment of Yvonne Abba-Opoku Acg as a director on 7 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Ms Yvonne Abba-Opoku Acg as a director on 31 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Donald Thomas Younger Curry as a director on 31 December 2021 | |
29 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
05 Oct 2021 | AD02 | Register inspection address has been changed from Clarence House St. James's London SW1A 1BA England to 105 Victoria Street 6th Floor, Landmark - Prince's Countryside Fund London SW1E 6QT | |
04 Oct 2021 | AD04 | Register(s) moved to registered office address 105 Victoria Street London SW1E 6QT | |
02 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
28 May 2021 | AD01 | Registered office address changed from 137 Shepherdess Walk London N1 7RQ to 105 Victoria Street London SW1E 6QT on 28 May 2021 | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
10 Dec 2020 | CH03 | Secretary's details changed for Miss Yvonne Abba-Opoku Acis on 9 December 2020 |