COUNTRY VILLAGE INNS LTD

22 High Street 22 High Street, Carnforth, LA6 3AD, North Yorkshire, England
StatusACTIVE
Company No.08721041
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

COUNTRY VILLAGE INNS LTD is an active private limited company with number 08721041. It was incorporated 10 years, 7 months, 9 days ago, on 07 October 2013. The company address is 22 High Street 22 High Street, Carnforth, LA6 3AD, North Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-26

Psc name: John Kyle Mcgregor

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-26

Psc name: Mr Mathew Cooper

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kyle Mcgregor

Appointment date: 2021-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-03

Psc name: Mathew Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-03

Psc name: Alexandra Rose Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Alexandra Rose Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 22 High Street Ingleton Carnforth North Yorkshire LA6 3AD

Change date: 2017-09-26

Old address: 1 Plough Road Wellington Telford Shropshire TF1 1ET

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Mrs Alexandra Rose Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: 1 Plough Road Wellington Telford Shropshire TF1 1ET

Old address: 36 High Street Madeley Telford TF7 5AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Cooper

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

10490963 LIMITED

75A REDCHURCH STREET,LONDON,E2 7DJ

Number:10490963
Status:ACTIVE
Category:Private Limited Company

EUROPEA PALL MALL LIMITED

SABADELL HOUSE,LONDON,SW1Y 5EA

Number:02611474
Status:ACTIVE
Category:Private Limited Company

F1 PLUMBING & HEATING SOUTH WEST LTD

GLENCOE,BUCKFASTLEIGH,TQ11 0LL

Number:11089151
Status:ACTIVE
Category:Private Limited Company

KYRIAZI LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10520108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEARNER ENGAGEMENT TRAINING SERVICES LTD

47 FREDERICK STREET,BIRMINGHAM,B1 3HN

Number:11429507
Status:ACTIVE
Category:Private Limited Company

LONIKA & CO

3RD FLOOR,LONDON,EC2V 6HH

Number:LP012769
Status:ACTIVE
Category:Limited Partnership

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