LOWER MOLE COUNTRYSIDE TRUST
Status | ACTIVE |
Company No. | 04454401 |
Category | |
Incorporated | 05 Jun 2002 |
Age | 22 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
LOWER MOLE COUNTRYSIDE TRUST is an active with number 04454401. It was incorporated 22 years, 7 days ago, on 05 June 2002. The company address is 2 West Park Farmhouse 2 West Park Farmhouse, Horton Lane, KT19 8PL, Epsom, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 28 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Termination director company with name termination date
Date: 07 Apr 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela June Harwood
Termination date: 2024-03-25
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 16 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-15
Officer name: Mr Martin David Edward Owen
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 05 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Ms Helen Elizabeth Cocker
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 02 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ernest Rodney Shaw
Change date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 10 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Michael Henry William Richardson
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dawn Fielding
Appointment date: 2021-08-03
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-03
Officer name: Mr Ernest Rodney Shaw
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Frederick Walter Muddle
Termination date: 2021-08-06
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-26
Officer name: Debbie Marie Hescott
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Elizabeth Cocker
Termination date: 2019-04-26
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Jerome Oven
Appointment date: 2018-07-27
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Debbie Marie Hescott
Appointment date: 2017-09-29
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Greenwood
Termination date: 2017-09-18
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Wall
Termination date: 2017-06-08
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Wall
Termination date: 2017-06-08
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 09 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Greenwood
Documents
Annual return company with made up date no member list
Date: 08 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Durrant
Documents
Annual return company with made up date no member list
Date: 10 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Clayton
Documents
Appoint person secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Jane Clayton
Documents
Termination secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Cocker
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Elizabeth Cocker
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Wall
Change date: 2010-06-05
Documents
Change person secretary company with change date
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Elizabeth Cocker
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Henry William Richardson
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Frederick Walter Muddle
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Patricia Doreen Durrant
Change date: 2010-06-05
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Pamela June Harwood
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Douglas Herbert Sherren
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Haworth
Documents
Termination director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Poulton
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/06/09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/06/08
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed david john wall
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed michael henry william richardson
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/06/07
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/06/06
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/06/05
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/06/04
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/06/03
Documents
Resolution
Date: 15 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 31/08/03
Documents
Some Companies
88 CANNON HILL ROAD,COVENTRY,CV4 7BS
Number: | 11722479 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BELMONT LANE,STANMORE,HA7 2QA
Number: | 11497472 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-2,TRING,HP23 4BB
Number: | 08691500 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WILLIAM HOUSE,BRAINTREE,CM7 2AA
Number: | 10984354 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYOFASCIAL RELEASE CLINIC LIMITED
4 FREDERICK TERRACE,BRIGHTON,BN1 1AX
Number: | 06636995 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O METAL AT EDGEHILL STATION,LIVERPOOL,L7 6ND
Number: | OC422128 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |