- Company Overview for GAME AND COUNTRY LIMITED (SC365716)
- Filing history for GAME AND COUNTRY LIMITED (SC365716)
- People for GAME AND COUNTRY LIMITED (SC365716)
- Charges for GAME AND COUNTRY LIMITED (SC365716)
- More for GAME AND COUNTRY LIMITED (SC365716)
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) |
---|---|---|---|
28 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
22 May 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
27 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
25 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
23 Mar 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
18 Sep 2019 | PSC04 | Change of details for Mr Richard James Kennedy Mcgill as a person with significant control on 1 December 2018 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
30 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
20 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from The Cow Shed Dunsdale Road Selkirk TD7 5DZ to Unit 2 Gibson Buildings Ettrick Park Industrial Estate Dunsdale Road Selkirk TD7 5EB on 15 March 2016 | |
17 Feb 2016 | MR01 | Registration of charge SC3657160003, created on 5 February 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |