About

Registered Number: 05126038
Date of Incorporation: 12/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire, BD23 1AL,

 

Founded in 2004, Country Publications Ltd are based in North Yorkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. Proud, David, Proud, David, Swallow, Abigail Louisa, Townsend, Matthew Leslie are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUD, David 22 March 2016 - 1
SWALLOW, Abigail Louisa 08 January 2020 - 1
TOWNSEND, Matthew Leslie 16 June 2004 22 February 2018 1
Secretary Name Appointed Resigned Total Appointments
PROUD, David 22 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 10 January 2020
PSC01 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
TM01 - Termination of appointment of director 21 October 2019
PSC04 - N/A 21 October 2019
CS01 - N/A 15 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 25 March 2019
PSC07 - N/A 20 September 2018
AD01 - Change of registered office address 27 June 2018
PSC01 - N/A 16 May 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 16 May 2016
AP01 - Appointment of director 13 April 2016
AP03 - Appointment of secretary 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AA - Annual Accounts 05 February 2016
CH03 - Change of particulars for secretary 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 02 June 2008
AUD - Auditor's letter of resignation 15 May 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 08 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 2006
353 - Register of members 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 14 October 2004
SA - Shares agreement 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
353 - Register of members 30 June 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2004
287 - Change in situation or address of Registered Office 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
CERTNM - Change of name certificate 18 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2012 Outstanding

N/A

Debenture 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.