Mole Country Stores Ltd was registered on 20 May 2010 and has its registered office in Devon. There are 4 directors listed for the company at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLEMING, Stephen Graham | 20 May 2010 | 30 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KORICAN, Bruce | 07 April 2018 | - | 1 |
CHAPPLE, Andrew George | 30 June 2010 | 01 July 2016 | 1 |
FOX, Michelle, M/S | 01 July 2016 | 06 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 20 May 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 14 June 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 19 June 2018 | |
AP03 - Appointment of secretary | 13 April 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 26 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
AP03 - Appointment of secretary | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AUD - Auditor's letter of resignation | 26 February 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 16 May 2013 | |
CERTNM - Change of name certificate | 12 September 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 19 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AD01 - Change of registered office address | 02 November 2011 | |
SH01 - Return of Allotment of shares | 21 September 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 August 2010 | |
MG01 - Particulars of a mortgage or charge | 18 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
SH01 - Return of Allotment of shares | 10 August 2010 | |
MEM/ARTS - N/A | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
AP03 - Appointment of secretary | 08 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
AA01 - Change of accounting reference date | 08 July 2010 | |
CERTNM - Change of name certificate | 05 July 2010 | |
NEWINC - New incorporation documents | 20 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement | 11 January 2012 | Outstanding |
N/A |
Debenture | 20 August 2010 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 12TH april 2008 and | 29 July 2010 | Outstanding |
N/A |