COUNTRYWIDE PRINCIPAL SERVICES LIMITED
Company number 01707341
- Company Overview for COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341)
- Filing history for COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341)
- People for COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341)
- Charges for COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341)
- Registers for COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341)
- More for COUNTRYWIDE PRINCIPAL SERVICES LIMITED (01707341)
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) |
---|---|---|---|
16 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2017 | AP01 | Appointment of Ms Natalie Anna Ceeney as a director on 1 June 2017 | |
02 May 2017 | TM01 | Termination of appointment of Jonathan James Whiticar as a director on 1 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mrs Sharon Samantha Glay Bickers on 2 June 2015 | |
13 Apr 2017 | CH01 | Director's details changed for Mrs Sharon Samantha Glay Bickers on 1 June 2015 | |
07 Apr 2017 | TM01 | Termination of appointment of Vincent Edward Corley as a director on 28 February 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Sep 2016 | TM01 | Termination of appointment of Graham Wood as a director on 8 September 2016 | |
23 May 2016 | CH01 | Director's details changed for Peter Curran on 1 March 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Paul Michael Dixon on 1 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
19 Jan 2016 | AP01 | Appointment of Mr Vincent Edward Corley as a director on 1 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Richard Jonathan Freedman as a director on 16 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Claire Ann Limon as a director on 1 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Carl Graham Parker as a director on 16 October 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Nigel Stockton as a director on 1 September 2015 | |
16 Jul 2015 | AP01 | Appointment of Peter Curran as a director on 11 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 | |
03 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
18 Feb 2015 | TM01 | Termination of appointment of Graham Richard Bell as a director on 9 February 2015 | |
17 Nov 2014 | AP01 | Appointment of Mr Richard Jonathan Freedman as a director on 30 October 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Paul Michael Dixon as a director on 28 July 2014 |