COUNTRY MIDCO 2 LIMITED

Travel Chapter House Travel Chapter House, Bideford, EX39 4DF, England
StatusACTIVE
Company No.11724858
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

COUNTRY MIDCO 2 LIMITED is an active private limited company with number 11724858. It was incorporated 5 years, 5 months, 16 days ago, on 12 December 2018. The company address is Travel Chapter House Travel Chapter House, Bideford, EX39 4DF, England.



Company Fillings

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-08-12

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/22

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-11

Capital : 80,858,362 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117248580001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: James Peter Morris

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Claire Mcclure

Change date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: George Thomas Edward Moss

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-16

Charge number: 117248580001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Old address: 2nd Floor, Brettenham House South Entrance Lancaster Place London WC2E 7EN United Kingdom

New address: Travel Chapter House Gammaton Road Bideford EX39 4DF

Change date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Claire Mcclure

Appointment date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Morris

Appointment date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Andrew Buss

Appointment date: 2018-12-18

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2018

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 CONSTRUCTION AND PLUMBING LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:05893405
Status:LIQUIDATION
Category:Private Limited Company

BUTTYLICIOUS LTD

2 WILLOUGHBY ROAD,SCUNTHORPE,DN17 2DG

Number:07580672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPAND RECRUITS LTD

1ST FLOOR, NORWICH HOUSE,HULL,HU1 3ES

Number:11517957
Status:ACTIVE
Category:Private Limited Company

FRANCIS ROBERTSON LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06844007
Status:ACTIVE
Category:Private Limited Company

INTERCONTINENTAL ADJUSTERS (EUROPE) LIMITED

2ND FLOOR, BUILDING A TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:03924138
Status:ACTIVE
Category:Private Limited Company

LEEMING LIMITED

GATE HOUSE,WOODHALL SPA,LN10 6UR

Number:05043470
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