- Company Overview for COUNTRYMAN FINANCE LIMITED (10024389)
- Filing history for COUNTRYMAN FINANCE LIMITED (10024389)
- People for COUNTRYMAN FINANCE LIMITED (10024389)
- More for COUNTRYMAN FINANCE LIMITED (10024389)
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) |
---|---|---|---|
14 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
17 May 2022 | PSC01 | Notification of David Arthur Hancock as a person with significant control on 1 May 2022 | |
17 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
22 Dec 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Feb 2020 | TM01 | Termination of appointment of Richard John Slade as a director on 17 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 1 East Street South Molton EX36 3BU on 17 February 2020 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | AD01 | Registered office address changed from C/O Richard Slade and Company Plc 13 Gray's Inn Square London WC1R 5JD England to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 11 June 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from C/O D. Pack 9 Gray's Inn Square Gray's Inn Square London WC1R 5JD England to C/O Richard Slade and Company Plc 13 Gray's Inn Square London WC1R 5JD on 19 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Richard Slade as a director on 19 January 2017 |