The Country Store (Collingham) Ltd was founded on 12 June 2000, it's status at Companies House is "Active". The current directors of the business are listed as Johnson, David Timothy, Johnson, Lara Gemma, Johnson, Patricia Mary, Pateman, Ian, Pateman, Sarah Helen, Pateman, Susan Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, David Timothy | 12 June 2000 | - | 1 |
JOHNSON, Lara Gemma | 13 May 2015 | - | 1 |
PATEMAN, Ian | 12 June 2000 | 11 March 2004 | 1 |
PATEMAN, Sarah Helen | 12 June 2000 | 11 March 2004 | 1 |
PATEMAN, Susan Elizabeth | 12 June 2000 | 11 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Patricia Mary | 11 March 2004 | 13 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 08 November 2017 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 21 June 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
CH01 - Change of particulars for director | 15 March 2016 | |
AA - Annual Accounts | 24 November 2015 | |
MR01 - N/A | 16 July 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AP01 - Appointment of director | 22 May 2015 | |
SH01 - Return of Allotment of shares | 22 May 2015 | |
CH01 - Change of particulars for director | 22 May 2015 | |
TM02 - Termination of appointment of secretary | 22 May 2015 | |
AA - Annual Accounts | 29 March 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 15 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2007 | |
363a - Annual Return | 15 June 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
RESOLUTIONS - N/A | 23 May 2007 | |
123 - Notice of increase in nominal capital | 23 May 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 14 July 2006 | |
CERTNM - Change of name certificate | 01 March 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 18 June 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 21 June 2001 | |
NEWINC - New incorporation documents | 12 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2015 | Outstanding |
N/A |