Country Cards Uk Ltd was setup in 2006. The current directors of this business are listed as Gray, Brian, Latta, Stuart, Watt, Amber, Houldsworth, Melanie Jane, Houldsworth, Nigel James Hamilton in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Brian | 31 July 2019 | - | 1 |
LATTA, Stuart | 31 July 2019 | - | 1 |
WATT, Amber | 31 July 2019 | - | 1 |
HOULDSWORTH, Melanie Jane | 14 July 2006 | 31 July 2019 | 1 |
HOULDSWORTH, Nigel James Hamilton | 14 July 2006 | 31 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 06 March 2020 | |
MR04 - N/A | 22 November 2019 | |
CS01 - N/A | 22 August 2019 | |
PSC02 - N/A | 01 August 2019 | |
AD01 - Change of registered office address | 31 July 2019 | |
PSC07 - N/A | 31 July 2019 | |
PSC07 - N/A | 31 July 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
TM02 - Termination of appointment of secretary | 31 July 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 15 July 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 12 July 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AD01 - Change of registered office address | 31 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 23 July 2007 | |
225 - Change of Accounting Reference Date | 30 January 2007 | |
410(Scot) - N/A | 12 September 2006 | |
RESOLUTIONS - N/A | 05 September 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
287 - Change in situation or address of Registered Office | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
NEWINC - New incorporation documents | 14 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 06 September 2006 | Fully Satisfied |
N/A |