COUNTRY PROPERTIES (SHEFFORD) LIMITED

46-48 High Street, Shefford, SG17 5DG, Bedfordshire, England
StatusACTIVE
Company No.08411841
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

COUNTRY PROPERTIES (SHEFFORD) LIMITED is an active private limited company with number 08411841. It was incorporated 11 years, 4 months, 23 days ago, on 20 February 2013. The company address is 46-48 High Street, Shefford, SG17 5DG, Bedfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Miss Phillipa Jane Layzell

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Miss Phillipa Jane Layzell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084118410001

Charge creation date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-01

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Miss Phillipa Jane Layzell

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr Garry James Lawrence

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Miss Phillipa Jane Layzell

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr Garry James Lawrence

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: Argent House 5 Goldington Rd Bedford MK40 3JY

New address: 46-48 High Street Shefford Bedfordshire SG17 5DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Phillipa Jane Layzell

Appointment date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BALTHAZAR MEDIA LIMITED

APARTMENT 40,LONDON,SW4 6FF

Number:10121659
Status:ACTIVE
Category:Private Limited Company

ECMK LIMITED

FORE 2 2 HUSKISSON WAY,SOLIHULL,B90 4SS

Number:04701167
Status:ACTIVE
Category:Private Limited Company

HOLDHAZEL LIMITED

C/O MESSRS ELLIOT WOOLFE & ROSE,128-136 HIGH STREET EDGWARE,HA8 7TT

Number:01952652
Status:ACTIVE
Category:Private Limited Company

JAY3BILL LIMITED

7 SYCAMORE COURT,LONDON,N19 5RS

Number:10279149
Status:ACTIVE
Category:Private Limited Company

NADOMINI LIMITED

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07474785
Status:ACTIVE
Category:Private Limited Company

PSSC WINDOW FILMS LTD

30 CROWLAND ROAD,PETERBOROUGH,PE6 7TR

Number:04820073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source