COUNTRY GARDENS (YORK) LIMITED
Status | ACTIVE |
Company No. | 05838480 |
Category | Private Limited Company |
Incorporated | 06 Jun 2006 |
Age | 17 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COUNTRY GARDENS (YORK) LIMITED is an active private limited company with number 05838480. It was incorporated 17 years, 10 months, 22 days ago, on 06 June 2006. The company address is 8 Marsden Park 8 Marsden Park, York, YO30 4WX, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 17 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-18
Psc name: Mr Charles Peter Maclaughlan
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
New address: 8 Marsden Park James Nicolson Link, Clifton Moor York North Yorkshire YO30 4WX
Change date: 2020-03-03
Old address: 8 Marsden Park York North Yorkshire YO30 4WX England
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-19
Old address: 8 Marsden Park York YO30 4WX
New address: 8 Marsden Park York North Yorkshire YO30 4WX
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2020
Action Date: 14 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-14
Charge number: 058384800001
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: Mr Charlie Maclauchlan
Documents
Change person secretary company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Charlie Maclauchlan
Change date: 2019-02-20
Documents
Change to a person with significant control
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-20
Psc name: Mr Charlie Maclaughlan
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
New address: 8 Marsden Park York YO30 4WX
Old address: Lawrence House James Nicolson Link York YO30 4WG
Change date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Change person secretary company with change date
Date: 25 Jun 2014
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-22
Officer name: Mr Charlie Maclauchlan
Documents
Change person director company with change date
Date: 25 Jun 2014
Action Date: 22 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charlie Maclauchlan
Change date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change person secretary company with change date
Date: 15 Jun 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Charlie Maclauchlan
Documents
Change person director company with change date
Date: 15 Jun 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charlie Maclauchlan
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Old address: Lawrence House James Nicolson Link York YO30 4WG United Kingdom
Change date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charlie Maclauchlan
Documents
Change person secretary company with change date
Date: 12 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charlie Maclauchlan
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Old address: Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
Change date: 2010-07-12
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew o'mahoney
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew o'mahoney / 13/01/2009
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / charlie maclauchlan / 01/04/2007
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew o'mahoney / 01/04/2007
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / charlie maclauchlan / 01/04/2007
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
Documents
Accounts with accounts type dormant
Date: 14 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 28/04/07 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG
Documents
Legacy
Date: 28 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 28 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 04 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed davidnewton instant 2 LTD\certificate issued on 04/04/07
Documents
Some Companies
JOSEPH MILLER MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 04942802 |
Status: | ACTIVE |
Category: | Private Limited Company |
CS SYSTEMS ENGINEERING LIMITED
43 BEECH LEAZE,BRISTOL,BS35 3NF
Number: | 11304929 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 10982172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR BEETHAM PLAZA,LIVERPOOL,
Number: | 08837492 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WALES ACCIDENT HELPLINE LIMITED
27 AUGUSTA STREET,CONWY,LL30 2AD
Number: | 03537689 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERHAM ENTERPRISE AGENCY LIMITED
UNIT 6 GENESIS PARK,ROTHERHAM,S60 1DX
Number: | 01672826 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |