COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED
Company number 00932540
- Company Overview for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED (00932540)
- Filing history for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED (00932540)
- People for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED (00932540)
- Charges for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED (00932540)
- More for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED (00932540)
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
|
|
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
|
|
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
|
|
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 |