About

Registered Number: 06517565
Date of Incorporation: 28/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Cobbs Farm Shop, Bath Road, Hungerford, RG17 0SP,

 

Country Food & Dining (2) Ltd was registered on 28 February 2008, it's status in the Companies House registry is set to "Active". The business has 4 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEATHERDALE, Gordon Thomas 04 April 2008 12 June 2009 1
TLT DIRECTORS LIMITED 28 February 2008 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MONTGOMERY, Gordon Scott Alexander 28 February 2013 30 November 2015 1
TLT SECRETARIES LIMITED 28 February 2008 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 April 2019
MR01 - N/A 30 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 June 2017
AD01 - Change of registered office address 17 March 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 21 August 2013
AD01 - Change of registered office address 22 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AP03 - Appointment of secretary 21 March 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 April 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
AA - Annual Accounts 16 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 27 August 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
225 - Change of Accounting Reference Date 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
RESOLUTIONS - N/A 08 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2008
123 - Notice of increase in nominal capital 08 April 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2018 Outstanding

N/A

Legal charge 12 May 2011 Outstanding

N/A

Debenture 12 May 2011 Outstanding

N/A

Mortgage debenture 24 August 2009 Fully Satisfied

N/A

Legal mortgage 21 August 2009 Fully Satisfied

N/A

Mortgage debenture 21 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.