Advanced company searchLink opens in new window

COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED

Company number 01984384

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)
10 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Feb 2019 TM01 Termination of appointment of Benjamin James Wallage as a director on 15 February 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
19 Sep 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
11 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 December 2017
27 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
13 Jun 2018 AP03 Appointment of Jeffrey Scott Meyers as a secretary on 31 May 2018
12 Jun 2018 TM01 Termination of appointment of Jason Fulton as a director on 31 May 2018
12 Jun 2018 TM01 Termination of appointment of Meranee Phing as a director on 31 May 2018
12 Jun 2018 TM02 Termination of appointment of Jason Fulton as a secretary on 31 May 2018
05 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Mar 2018 PSC07 Cessation of Countrywide Consortum Ltd as a person with significant control on 2 May 2017
06 Dec 2017 AP01 Appointment of Ms Meranee Phing as a director on 14 September 2017
05 Dec 2017 TM01 Termination of appointment of Sarah Roth as a director on 14 September 2017
22 Nov 2017 AD01 Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to 12 New Fetter Lane London EC4A 1JP on 22 November 2017
12 Sep 2017 AA Accounts for a small company made up to 30 June 2017
12 Jul 2017 PSC02 Notification of Dwyer (Uk Franchising) Limited as a person with significant control on 2 May 2017
15 Jun 2017 AP03 Appointment of Mr Jason Fulton as a secretary on 14 June 2017
04 Jun 2017 CH01 Director's details changed for Mr Jon Gavin Shell on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mr Benjamin James Wallage on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mr Jon Gavin Shell on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mr Jeffrey Scott Myers on 1 June 2017
01 Jun 2017 CH01 Director's details changed for Mr Jason Fulton on 1 June 2017