COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED
Company number 02276358
- Company Overview for COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED (02276358)
- Filing history for COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED (02276358)
- People for COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED (02276358)
- Charges for COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED (02276358)
- Registers for COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED (02276358)
- More for COUNTRYWIDE ESTATE AGENTS (SOUTH) LIMITED (02276358)
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) |
---|---|---|---|
11 Jul 2024 | AP01 | Appointment of Mr Adrian Paul Scott as a director on 30 June 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of David Kerry Plumtree as a director on 30 June 2024 | |
01 May 2024 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
23 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
13 Dec 2023 | PSC05 | Change of details for Countrywide Limited as a person with significant control on 11 December 2023 | |
12 Dec 2023 | PSC05 | Change of details for Countrywide Group Holdings Limited as a person with significant control on 11 December 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 11 December 2023 | |
13 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
13 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
02 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
20 Dec 2022 | SH20 | Statement by Directors | |
20 Dec 2022 | SH19 |
Statement of capital on 20 December 2022
|
|
20 Dec 2022 | CAP-SS | Solvency Statement dated 19/12/22 | |
20 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2022 | TM01 | Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 3 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 27 September 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
14 Dec 2021 | AP01 | Appointment of Richard Twigg as a director on 30 November 2021 | |
08 Dec 2021 | ANNOTATION |
Rectified The TM02 was removed from the public register on 25/02/2022 as it was factually inaccurate or derived from something factually inaccurate.
|
|
07 Dec 2021 | TM01 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 |