About

Registered Number: 05624446
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Countryside Recreational Access Group, PO BOX 107, Brecon, LD3 3DG,

 

Countryside Recreational Access Group Ltd was founded on 16 November 2005 and are based in Brecon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Green, Duncan Davis, Humphreys, Paul Ivor, Rogers, David Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Duncan Davis 06 February 2017 21 October 2019 1
HUMPHREYS, Paul Ivor 02 October 2009 10 November 2017 1
ROGERS, David Paul 16 November 2005 20 November 2016 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
PSC01 - N/A 30 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
PSC07 - N/A 21 October 2019
AD01 - Change of registered office address 21 October 2019
AD01 - Change of registered office address 20 October 2019
AP01 - Appointment of director 17 September 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 17 September 2019
CS01 - N/A 24 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 29 August 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 27 November 2016
TM01 - Termination of appointment of director 27 November 2016
AA - Annual Accounts 10 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 08 December 2009
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 04 February 2009
353 - Register of members 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
225 - Change of Accounting Reference Date 10 July 2007
363a - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.