About

Registered Number: 05053561
Date of Incorporation: 24/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Vale Court, Vale Industrial, Estate, Spilsby, Lincolnshire, PE23 5HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.