COUNTRY LIFE SERVICES LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_charges 7 => 8
2024-04-07 update num_mort_outstanding 7 => 8
2023-06-07 update num_mort_charges 6 => 7
2023-06-07 update num_mort_outstanding 6 => 7
2023-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049891300007
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 4 => 6
2023-04-07 update num_mort_outstanding 4 => 6
2023-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049891300006
2023-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY WOODCOCK / 23/01/2023
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049891300005
2022-08-07 update num_mort_charges 3 => 4
2022-08-07 update num_mort_outstanding 3 => 4
2022-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049891300004
2022-06-07 update num_mort_charges 1 => 3
2022-06-07 update num_mort_outstanding 1 => 3
2022-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049891300003
2022-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY WOODCOCK / 13/05/2022
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY WOODCOCK / 07/05/2022
2022-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049891300002
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049891300001
2022-02-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2022-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-08 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 update statutory_documents 09/12/15 FULL LIST
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-22 update statutory_documents 09/12/14 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-20 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-07 delete address UNIT 3-1 WINDMILL WAY EAST RAMPARTS BUSINESS PARK BERWICK-UPON-TWEED ENGLAND TD15 1TU
2014-03-07 insert address UNIT 3-1 WINDMILL WAY EAST RAMPARTS BUSINESS PARK BERWICK-UPON-TWEED TD15 1TU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-03-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-02-26 update statutory_documents 09/12/13 FULL LIST
2014-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY WOODCOCK / 01/01/2013
2014-02-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFRY WOODCOCK
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address THE BUNGALOW SLAINSFIELD CORNHILL ON TWEED NORTHUMBERLAND TD12 4TP
2013-06-26 insert address UNIT 3-1 WINDMILL WAY EAST RAMPARTS BUSINESS PARK BERWICK-UPON-TWEED ENGLAND TD15 1TU
2013-06-26 update registered_address
2013-06-24 delete sic_code 32990 - Other manufacturing n.e.c.
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM THE BUNGALOW SLAINSFIELD CORNHILL ON TWEED NORTHUMBERLAND TD12 4TP
2013-05-14 update statutory_documents SECRETARY APPOINTED MS JENNIFER MARY STEWART
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-12-28 update statutory_documents 09/12/12 FULL LIST
2012-01-04 update statutory_documents 09/12/11 FULL LIST
2011-12-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 09/12/10 FULL LIST
2011-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEOFFRY WILLIAM WOODCOCK / 01/01/2011
2010-03-08 update statutory_documents 09/12/09 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY WOODCOCK / 07/03/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents NEW SECRETARY APPOINTED
2007-10-30 update statutory_documents SECRETARY RESIGNED
2007-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents NEW SECRETARY APPOINTED
2005-10-13 update statutory_documents DIRECTOR RESIGNED
2005-10-13 update statutory_documents SECRETARY RESIGNED
2005-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-02-08 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/04 FROM: THE BUNGALOW SLAINSFIELD CORNHILL-ON-TWEED NORTHUMBERLAND TD12 4TP
2004-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-27 update statutory_documents DIRECTOR RESIGNED
2004-01-27 update statutory_documents DIRECTOR RESIGNED
2004-01-27 update statutory_documents SECRETARY RESIGNED
2003-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION