COUNTRY FOOD & DINING (2) LIMITED

Cobbs Farm Shop Cobbs Farm Shop, Hungerford, RG17 0SP, England
StatusACTIVE
Company No.06517565
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 3 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Athenaeum Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordon Scott Alexander Montgomery

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon leatherdale

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gordon scott alexander montgomery

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed thomas patrick newey

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan shearme

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tlt directors LIMITED

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tlt secretaries LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed athenaeum secretaries LIMITED

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alexander david michael bruce

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed kristian gumbrell

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gordon thomas leatherdale

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan shearme

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/04/08

Documents

View document PDF

Resolution

Date: 08 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DT VENTURES LIMITED

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

NICK LOWE LIMITED

AUBURN MERE, WOODLANDS,WATFORD,WD19 5RE

Number:01517755
Status:ACTIVE
Category:Private Limited Company

PULLEYMAID LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NN

Number:07777215
Status:ACTIVE
Category:Private Limited Company

SAN GIORGIO FINANCE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10828420
Status:ACTIVE
Category:Private Limited Company

SERVEGA LIMITED

22 CRANESWATER PARK,SOUTHALL,UB2 5RR

Number:08247861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source