About

Registered Number: 04764528
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 46-48 High Street, Shefford, Bedfordshire, SG17 5DG

 

Country Properties (Blc) Ltd was registered on 14 May 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLOUD, Terence 09 June 2003 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 16 May 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
PSC04 - N/A 25 April 2018
PSC04 - N/A 25 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 20 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2007
MEM/ARTS - N/A 09 September 2007
123 - Notice of increase in nominal capital 09 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 June 2005
363s - Annual Return 14 June 2004
225 - Change of Accounting Reference Date 14 October 2003
395 - Particulars of a mortgage or charge 16 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
RESOLUTIONS - N/A 17 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.