COUNTRY LIFE FURNITURE (STRATFORD) LIMITED

Unit 7 Dodwell Trading Estate Evesham Road Unit 7 Dodwell Trading Estate Evesham Road, Stratford-Upon-Avon, CV37 9ST, England
StatusACTIVE
Company No.11259129
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

COUNTRY LIFE FURNITURE (STRATFORD) LIMITED is an active private limited company with number 11259129. It was incorporated 6 years, 2 months, 16 days ago, on 16 March 2018. The company address is Unit 7 Dodwell Trading Estate Evesham Road Unit 7 Dodwell Trading Estate Evesham Road, Stratford-upon-avon, CV37 9ST, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-09

Psc name: Mr Ryan Royce Willison

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Royce Willison

Change date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

New address: Unit 7 Dodwell Trading Estate Evesham Road Dodwell Stratford-upon-Avon CV37 9st

Old address: Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jenifer Louise Willison

Cessation date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenifer Louise Willison

Termination date: 2023-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

New address: Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ

Old address: 70 Priory Road Kenilworth CV8 1LQ United Kingdom

Change date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2023

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Royce Willison

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2023

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jenifer Louise Willison

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2023

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jenifer Louise Willison

Change date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2023

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Royce Willison

Change date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2021

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenifer Louise Willison

Notification date: 2018-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2021

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-16

Psc name: Ryan Royce Willison

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 May 2021

Action Date: 03 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELBOROUGH PROPERTY LIMITED

19 GREEN BANK,LONDON,N12 8AS

Number:08627855
Status:ACTIVE
Category:Private Limited Company

GELATO MIO LTD

37 PEMBRIDGE ROAD,LONDON,W11 3HG

Number:06492651
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

GR8 MOTORS LIMITED

16 - 18,FOREST GATE,E7 0HA

Number:08768046
Status:ACTIVE
Category:Private Limited Company

LAD & LAD LIMITED

143 LOUGHBOROUGH ROAD,,LE4 5LR

Number:06063132
Status:ACTIVE
Category:Private Limited Company

NORTHERN IRELAND SHEET METAL WORKS LIMITED

2A,MILLAR STREET,,BELFAST,BT6 8JZ

Number:NI002596
Status:LIQUIDATION
Category:Private Limited Company

NUTFIELD ELECTRICAL COMPANY LIMITED

REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:06576372
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