COUNTRYLARGE (CANAL MILLS) LIMITED
Status | ACTIVE |
Company No. | 09179134 |
Category | Private Limited Company |
Incorporated | 18 Aug 2014 |
Age | 9 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
COUNTRYLARGE (CANAL MILLS) LIMITED is an active private limited company with number 09179134. It was incorporated 9 years, 9 months, 15 days ago, on 18 August 2014. The company address is 17 West Park 17 West Park, Harrogate, HG1 1BJ, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2024
Action Date: 16 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091791340003
Charge creation date: 2024-02-16
Documents
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Cessation of a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tassadaq Javed
Cessation date: 2024-02-01
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Tassadaq Javed
Documents
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-18
New address: 17 West Park Second Floor Harrogate HG1 1BJ
Old address: 1st Floor Front Office 17 West Park Harrogate HG1 1BJ England
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2023
Action Date: 24 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091791340001
Charge creation date: 2023-05-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2023
Action Date: 24 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-24
Charge number: 091791340002
Documents
Cessation of a person with significant control
Date: 25 May 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-23
Psc name: Timothy John Smith
Documents
Notification of a person with significant control
Date: 25 May 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tassadaq Javed
Notification date: 2023-05-23
Documents
Notification of a person with significant control
Date: 25 May 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Countrylarge Ltd
Notification date: 2023-05-23
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-23
Officer name: Mr Tassadaq Javed
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Change person director company with change date
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Smith
Change date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 29 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leeds canal mills LIMITED\certificate issued on 29/11/22
Documents
Certificate change of name company
Date: 24 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed khalsmith properties LIMITED\certificate issued on 24/11/22
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-06
Old address: 17 1st Floor Front Office West Park Harrogate HG1 1BJ England
New address: 1st Floor Front Office 17 West Park Harrogate HG1 1BJ
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-21
New address: 17 1st Floor Front Office West Park Harrogate HG1 1BJ
Old address: 1 Park Court 42 Park Cross Street Leeds West Yorkshire LS1 2QH England
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2020
Action Date: 15 Nov 2020
Category: Address
Type: AD01
New address: 1 Park Court 42 Park Cross Street Leeds West Yorkshire LS1 2QH
Change date: 2020-11-15
Old address: 20 York Place Leeds LS1 2EX England
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Notification of a person with significant control
Date: 15 Oct 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-04
Psc name: Timothy John Smith
Documents
Cessation of a person with significant control
Date: 15 Oct 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khalsmith Limited
Cessation date: 2020-08-04
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Khalsmith Limited
Termination date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 06 Sep 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/08/2016
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Legacy
Date: 15 Aug 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/08/2016
Documents
Change corporate director company with change date
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Khalsmith Limited
Change date: 2017-07-05
Documents
Accounts amended with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-24
New address: 20 York Place Leeds LS1 2EX
Old address: C/O Khalsmith Properties Limited 7 Praed Street Paddington London W2 1NJ
Documents
Change person director company with change date
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-03
Officer name: Mr Timothy John Smith
Documents
Accounts with accounts type total exemption small
Date: 31 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: 27 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change account reference date company previous shortened
Date: 23 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Some Companies
ALEXANDER I.T. CONSULTANCY LIMITED
8 GARDINER GROVE,EDINBURGH,EH4 3RT
Number: | SC271373 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11691363 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE SYSTEMS CONSULTANCY & ENGINEERING LIMITED
UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ
Number: | 09493930 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 A HYDE PARK MANSIONS,LONDON,NW1 5BA
Number: | 11754154 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 07308686 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP
Number: | 09002867 |
Status: | ACTIVE |
Category: | Private Limited Company |