About

Registered Number: 03730567
Date of Incorporation: 10/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY

 

The Country Range Trust Ltd was registered on 10 March 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Henney, Elizabeth Jane, Brown, Stephen John Moore in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen John Moore 23 January 2002 05 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HENNEY, Elizabeth Jane 26 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 March 2017
TM01 - Termination of appointment of director 03 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 12 September 2012
AP03 - Appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 02 April 2003
287 - Change in situation or address of Registered Office 13 November 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
CERTNM - Change of name certificate 17 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 19 April 2000
225 - Change of Accounting Reference Date 17 February 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
CERTNM - Change of name certificate 17 May 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.