Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED

Company number 00932540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
24 Oct 2017 AP01 Appointment of Mr Michael Ian Scott as a director on 1 October 2017
18 Oct 2017 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017
18 Oct 2017 AP01 Appointment of Gary Neville Whitaker as a director on 1 October 2017
13 Oct 2017 TM01 Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017
23 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
31 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
11 Oct 2016 TM01 Termination of appointment of Anthony Travers as a director on 22 August 2016
04 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 19,440
13 Oct 2015 TM01 Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015
03 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 19,440
17 Dec 2014 MR04 Satisfaction of charge 009325400083 in full
08 Oct 2014 CH01 Director's details changed for Richard Stephen Cherry on 23 September 2014
09 Jun 2014 MR04 Satisfaction of charge 82 in full
09 Jun 2014 MR04 Satisfaction of charge 81 in full
09 Jun 2014 MR04 Satisfaction of charge 80 in full
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 19,440
21 Mar 2014 AA Full accounts made up to 30 September 2013
01 May 2013 MR01 Registration of charge 009325400083
25 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders