Countryside Art Ltd was founded on 24 February 2004 with its registered office in Lincolnshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 5 directors listed as Brookes, Kathryn, Chapman, Anita Louise, Chapman, John Alcwyn, Chapman, Lawrence, Chapman, Margery Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Kathryn | 24 February 2004 | - | 1 |
CHAPMAN, Anita Louise | 24 February 2004 | - | 1 |
CHAPMAN, John Alcwyn | 24 February 2004 | - | 1 |
CHAPMAN, Lawrence | 24 February 2004 | - | 1 |
CHAPMAN, Margery Anne | 24 February 2004 | 30 January 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 17 September 2019 | |
MR01 - N/A | 13 August 2019 | |
MR04 - N/A | 22 July 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 27 August 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
AA - Annual Accounts | 04 December 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
363s - Annual Return | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
AA - Annual Accounts | 06 December 2005 | |
RESOLUTIONS - N/A | 08 April 2005 | |
RESOLUTIONS - N/A | 08 April 2005 | |
RESOLUTIONS - N/A | 08 April 2005 | |
RESOLUTIONS - N/A | 08 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2005 | |
363s - Annual Return | 23 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2005 | |
AA - Annual Accounts | 22 July 2004 | |
225 - Change of Accounting Reference Date | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
287 - Change in situation or address of Registered Office | 24 February 2004 | |
NEWINC - New incorporation documents | 24 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 August 2019 | Outstanding |
N/A |
Mortgage | 20 April 2006 | Outstanding |
N/A |
Debenture | 28 March 2006 | Fully Satisfied |
N/A |