TASTE OF THE COUNTRY LIMITED
Status | ACTIVE |
Company No. | 04828017 |
Category | Private Limited Company |
Incorporated | 10 Jul 2003 |
Age | 20 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TASTE OF THE COUNTRY LIMITED is an active private limited company with number 04828017. It was incorporated 20 years, 10 months, 24 days ago, on 10 July 2003. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England.
Company Fillings
Notification of a person with significant control
Date: 12 Dec 2023
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-14
Psc name: Atrium Trustees Limited
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Notification of a person with significant control
Date: 07 Dec 2023
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ocorian Trustees (Jersey) Limited
Notification date: 2022-12-14
Documents
Cessation of a person with significant control
Date: 29 Nov 2023
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-14
Psc name: Andrew Stephen Bower Knight
Documents
Cessation of a person with significant control
Date: 29 Nov 2023
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Afsaneh Zoe Bower Knight
Cessation date: 2022-12-14
Documents
Appoint person director company with name date
Date: 29 Nov 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Edith Alexander
Appointment date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Change person secretary company with change date
Date: 17 Feb 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-26
Officer name: Mr Andrew Stephen Bower Knight
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-26
Psc name: Mr Andrew Stephen Bower Knight
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-26
Officer name: Ms Afsaneh Zoe Bower Knight
Documents
Change to a person with significant control
Date: 17 Feb 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-26
Psc name: Ms Afsaneh Zoe Bower Knight
Documents
Change person director company with change date
Date: 17 Feb 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-26
Officer name: Mrs Caroline Louise Warren
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2020
Action Date: 26 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-26
Charge number: 048280170002
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Afsaneh Zoe Bower Knight
Change date: 2020-01-27
Documents
Change to a person with significant control
Date: 28 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Ms Afsaneh Zoe Bower Knight
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Second filing capital allotment shares
Date: 22 Feb 2019
Action Date: 11 Dec 2018
Category: Capital
Type: RP04SH01
Date: 2018-12-11
Capital : 5,364,000 GBP
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Capital allotment shares
Date: 09 Jan 2019
Action Date: 11 Dec 2018
Category: Capital
Type: SH01
Capital : 3,300,000 GBP
Date: 2018-12-11
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Jan 2019
Category: Capital
Type: SH10
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP
Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England
Change date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: James Malcolm Cherry
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Statement of companys objects
Date: 11 May 2016
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 11 May 2016
Action Date: 15 Sep 2015
Category: Capital
Type: SH01
Capital : 3,280,000 GBP
Date: 2015-09-15
Documents
Resolution
Date: 11 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH United Kingdom
Change date: 2016-02-09
New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY
Documents
Termination secretary company with name termination date
Date: 22 Dec 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Malcolm Cherry
Termination date: 2015-09-15
Documents
Appoint person secretary company with name date
Date: 22 Dec 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Stephen Bower Knight
Appointment date: 2015-09-15
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Afsaneh Zoe Bower Knight
Appointment date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
Change date: 2015-07-28
Old address: 35 Rodney Road Cheltenham Gloucestershire GL50 1HX
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-29
Officer name: Caroline Louise Warren
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Malcolm Cherry
Change date: 2013-06-29
Documents
Change person director company with change date
Date: 24 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Stephen Bower Knight
Change date: 2013-06-29
Documents
Change person secretary company with change date
Date: 24 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Malcolm Cherry
Change date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Mr James Malcolm Cherry
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 25/02/09\gbp si 875@1=875\gbp ic 2500/3375\
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary helen cherry
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helen cherry
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr james malcolm cherry
Documents
Legacy
Date: 11 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 26 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 26/06/06--------- £ si 500@1
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/08/03--------- £ si 998@1=998 £ ic 1002/2000
Documents
Legacy
Date: 24 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/08/04
Documents
Resolution
Date: 26 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2003
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/09/03--------- £ si 1000@1=1000 £ ic 2/1002
Documents
Resolution
Date: 18 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/07/03
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 THE SQUARE,BIRMINGHAM,B15 1AS
Number: | 09759573 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B QUAY WEST BUSINESS CENTRE,GOSPORT,PO12 4LJ
Number: | 06329180 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HORDERNS PARK ROAD,HIGH PEAK,SK23 9SY
Number: | 11787738 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ABBEYDALE ROAD,SHEFFIELD,S7 1FD
Number: | 05230405 |
Status: | ACTIVE |
Category: | Private Limited Company |
467 RAYNERS LANE,PINNER,HA5 5ET
Number: | 10159164 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAMSTON HOUSE,HAVERFORDWEST,SA61 1PX
Number: | 06912331 |
Status: | ACTIVE |
Category: | Private Limited Company |