Advanced company searchLink opens in new window

COUNTRYSIDE FUND TRADING LTD

Company number 07274582

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)
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