COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED
Company number 02752638
- Company Overview for COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED (02752638)
- Filing history for COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED (02752638)
- People for COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED (02752638)
- Charges for COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED (02752638)
- More for COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED (02752638)
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) |
---|---|---|---|
09 Jun 2014 | MR04 | Satisfaction of charge 60 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 58 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 61 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 62 in full | |
09 Jun 2014 | MR04 | Satisfaction of charge 64 in full | |
21 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Jan 2014 | MR01 | Registration of charge 027526380068 | |
01 Nov 2013 | MR01 | Registration of charge 027526380067 | |
31 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
01 May 2013 | MR01 | Registration of charge 027526380066 | |
30 Apr 2013 | MR01 | Registration of charge 027526380065 | |
07 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 | |
26 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 | |
22 Dec 2011 | AA | Full accounts made up to 30 September 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
08 Aug 2011 | TM01 | Termination of appointment of Maurice Bowden as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Ian Simpson as a director | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 64 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 63 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
24 Jan 2011 | AA | Full accounts made up to 30 September 2010 |