Advanced company searchLink opens in new window

COUNTRYWIDE PROPERTY AUCTIONS LIMITED

Company number 01506831

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)
18 Mar 2019 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019
18 Mar 2019 AD01 Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2018 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
19 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
19 May 2015 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 19 May 2015
09 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
20 Nov 2013 AP01 Appointment of Andrew Robert Brown as a director
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
11 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders