COUNTRY FOOD & DINING (2) LIMITED
Status | ACTIVE |
Company No. | 06517565 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
COUNTRY FOOD & DINING (2) LIMITED is an active private limited company with number 06517565. It was incorporated 16 years, 3 months ago, on 28 February 2008. The company address is Cobbs Farm Shop Cobbs Farm Shop, Hungerford, RG17 0SP, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type small
Date: 23 Aug 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065175650007
Charge creation date: 2023-03-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-21
Charge number: 065175650008
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type small
Date: 10 Jun 2022
Action Date: 26 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-26
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type small
Date: 21 Aug 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type small
Date: 10 Sep 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type small
Date: 07 Oct 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2018
Action Date: 25 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065175650006
Charge creation date: 2018-10-25
Documents
Accounts with accounts type small
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type small
Date: 18 Jun 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: Cobbs Farm Shop & Kitchen Bath Road Hungerford RG17 0SP England
Change date: 2017-03-17
New address: Cobbs Farm Shop Bath Road Hungerford RG17 0SP
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
New address: Cobbs Farm Shop & Kitchen Bath Road Hungerford RG17 0SP
Change date: 2017-03-17
Old address: Chilton House Charnham Lane Hungerford Berkshire RG17 0EY
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type full
Date: 08 Jul 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-31
Officer name: Mr Gordon Scott Alexander Montgomery
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-31
Officer name: Mr Thomas Patrick Newey
Documents
Termination secretary company with name termination date
Date: 03 Mar 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Scott Alexander Montgomery
Termination date: 2015-11-30
Documents
Accounts with accounts type full
Date: 16 Jun 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type full
Date: 28 May 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Kristian Gumbrell
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Scott Alexander Montgomery
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Patrick Newey
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 25 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander David Michael Bruce
Change date: 2014-01-01
Documents
Accounts with accounts type full
Date: 21 Aug 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Change registered office address company with date old address
Date: 22 Mar 2013
Action Date: 22 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-22
Old address: 25 Moorgate London EC2R 6AY
Documents
Termination secretary company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Athenaeum Secretaries Limited
Documents
Appoint person secretary company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gordon Scott Alexander Montgomery
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type full
Date: 11 Aug 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 25 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type full
Date: 24 Sep 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change corporate secretary company with change date
Date: 25 Feb 2010
Action Date: 29 Jun 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Athenaeum Secretaries Limited
Change date: 2009-06-29
Documents
Legacy
Date: 16 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 16 Oct 2009
Action Date: 04 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-04
Documents
Legacy
Date: 10 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 27 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 27 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordon leatherdale
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed gordon scott alexander montgomery
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed thomas patrick newey
Documents
Legacy
Date: 26 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 31/07/08\gbp si [email protected]=135000\gbp ic 540796/675796\
Documents
Legacy
Date: 24 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 15/07/08\gbp si [email protected]=171875\gbp ic 368921/540796\
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan shearme
Documents
Legacy
Date: 05 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 01/05/08\gbp si [email protected]=5550\gbp ic 363371/368921\
Documents
Legacy
Date: 09 May 2008
Category: Capital
Type: 88(2)
Description: Ad 11/04/08\gbp si [email protected]=25000\gbp ic 338371/363371\
Documents
Legacy
Date: 18 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 05/04/08\gbp si [email protected]=25625\gbp ic 312746/338371\
Documents
Legacy
Date: 18 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 04/04/08\gbp si [email protected]=292747\gbp ic 19999/312746\
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tlt directors LIMITED
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary tlt secretaries LIMITED
Documents
Legacy
Date: 18 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 18/04/2008 from one redcliff street bristol BS1 6TP
Documents
Legacy
Date: 18 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed athenaeum secretaries LIMITED
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed alexander david michael bruce
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kristian gumbrell
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed gordon thomas leatherdale
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan shearme
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 04/04/08\gbp si 19998@1=19998\gbp ic 1/19999\
Documents
Legacy
Date: 08 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/04/08
Documents
Resolution
Date: 08 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 REPTON HOUSE,BASILDON,SS13 1LJ
Number: | 10627035 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEO ENVIRONMENTAL ENGINEERING LIMITED
4 CULGARTH AVENUE,COCKERMOUTH,CA13 9PL
Number: | 07180338 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUBURN MERE, WOODLANDS,WATFORD,WD19 5RE
Number: | 01517755 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMN HOUSE,SHREWSBURY,SY2 6NN
Number: | 07777215 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10828420 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CRANESWATER PARK,SOUTHALL,UB2 5RR
Number: | 08247861 |
Status: | ACTIVE |
Category: | Private Limited Company |