- 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) |
---|---|---|---|
02 Jul 2020 | PSC05 | Change of details for The Prince's Countryside Fund as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Lord Donald Thomas Younger Curry on 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
14 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of James Furse as a director on 31 January 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
04 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
04 Jul 2017 | AD02 | Register inspection address has been changed from Clarence House St. James's London SW1A 1BA England to Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AD03 | Register(s) moved to registered inspection location Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AD03 | Register(s) moved to registered inspection location Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AD03 | Register(s) moved to registered inspection location Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AD02 | Register inspection address has been changed from Clarence House St. James's London SW1A 1BA England to Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AD02 | Register inspection address has been changed from Clarence House St. James's London SW1A 1BA England to Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AD03 | Register(s) moved to registered inspection location Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AD02 | Register inspection address has been changed to Clarence House St. James's London SW1A 1BA | |
03 Jul 2017 | AP01 | Appointment of Mr James Furse as a director on 1 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Miss Paula Wilson as a director on 1 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Amanda Felicity Mackenzie as a director on 1 July 2017 | |
03 Jul 2017 | AP03 | Appointment of Miss Yvonne Abba-Opoku Acis as a secretary on 1 July 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Lesley Wolfenden as a secretary on 1 July 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Patrick Thomas Mallon as a director on 30 April 2017 |