COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED
Company number 02433962
- Company Overview for COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED (02433962)
- Filing history for COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED (02433962)
- People for COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED (02433962)
- Charges for COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED (02433962)
- More for COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED (02433962)
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) |
---|---|---|---|
20 Jan 2011 | CH01 | Director's details changed for Mr Andrew Johnathan Doswell on 31 December 2010 | |
20 Jan 2011 | CH01 | Director's details changed for Mr Stuart Daniel Munro on 15 October 2010 | |
20 Jan 2011 | CH01 | Director's details changed for Mr Neale Robert Foulkes on 15 October 2010 | |
20 Jan 2011 | CH03 | Secretary's details changed for Mr Neale Robert Foulkes on 15 October 2010 | |
08 Nov 2010 | SH06 |
Cancellation of shares. Statement of capital on 8 November 2010
|
|
08 Nov 2010 | SH03 | Purchase of own shares. | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2010 | AP01 | Appointment of Christopher Neil Payne as a director | |
18 Jun 2010 | AP01 | Appointment of Phillip Ian Farminer as a director | |
14 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mr Stuart Daniel Munro on 31 December 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Andrew Johnathan Doswell on 31 December 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Neale Robert Foulkes on 31 December 2009 | |
28 Nov 2009 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2009
|
|
28 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2009 | SH03 | Purchase of own shares. | |
23 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jul 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
27 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/01/2009 | |
12 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |