Advanced company searchLink opens in new window

M & G COUNTRYSIDE DEVELOPMENT LIMITED

Company number 09020569

Filter by category

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)
15 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
17 Nov 2022 CH01 Director's details changed for Mr Miles Arthur Roy Batten on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from Upper Chalkley Farm Horton Bristol BS37 6QR United Kingdom to Horwood Riding Cottage Vinny Lane Horton Bristol BS37 6PE on 17 November 2022
26 Sep 2022 AA Unaudited abridged accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
23 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
17 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
11 May 2021 CH01 Director's details changed for Mr Giles Bleaken on 11 May 2021
07 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
07 May 2020 CH01 Director's details changed for Mr Miles Arthur Roy Batten on 7 May 2020
07 May 2020 CH01 Director's details changed for Mr Giles Bleaken on 7 May 2020
01 May 2020 AA Unaudited abridged accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from Severn Bank Farm Forden Welshpool Powys SY21 8NH to Upper Chalkley Farm Horton Bristol BS37 6QR on 28 February 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 May 2017
04 Jul 2017 PSC01 Notification of Giles Bleaken as a person with significant control on 1 January 2017
04 Jul 2017 PSC01 Notification of Miles Batten as a person with significant control on 1 January 2017
27 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200