COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED
Company number 02969951
- Company Overview for COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED (02969951)
- Filing history for COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED (02969951)
- People for COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED (02969951)
- Charges for COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED (02969951)
- More for COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED (02969951)
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
|
|
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 |