Advanced company searchLink opens in new window

COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED

Company number 02969951

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)
27 Jan 2025 TM01 Termination of appointment of Earl Sibley as a director on 31 December 2024
14 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
11 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
28 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Jan 2024 AP01 Appointment of Timothy Charles Lawlor as a director on 12 January 2024
04 Jan 2024 TM01 Termination of appointment of Keith Bryan Carnegie as a director on 31 December 2023
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Sep 2023 PSC07 Cessation of Vistry Partnerships Limited as a person with significant control on 31 August 2023
29 Sep 2023 PSC02 Notification of Countryside Properties (Uk) Limited as a person with significant control on 31 August 2023
18 Jan 2023 CERTNM Company name changed drew smith homes LIMITED\certificate issued on 18/01/23
  • NM04 ‐ Change of name by provision in articles
08 Nov 2022 MR04 Satisfaction of charge 029699510067 in full
08 Nov 2022 MR01 Registration of charge 029699510068, created on 25 October 2022
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
11 Aug 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Stuart Daniel Munro as a director on 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 AP04 Appointment of Vistry Secretary Limited as a secretary on 25 June 2021
02 Jul 2021 TM02 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021