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) |
---|---|---|---|
09 Feb 2021 | CH01 | Director's details changed for Mr Mark Robert Farnham on 9 February 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
29 Sep 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
25 Sep 2020 | PSC05 | Change of details for Galliford Try Partnerships Limited as a person with significant control on 7 January 2020 | |
06 Aug 2020 | AA | Full accounts made up to 30 June 2019 | |
09 Jan 2020 | AP03 | Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Cowley Business Park Cowley Business Park, High Street Cowley Uxbridge UB8 2AL England to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 8 January 2020 | |
08 Jan 2020 | TM02 | Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Earl Sibley as a director on 3 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Kevin Allan Corbett as a director on 3 January 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
07 Aug 2019 | MR01 | Registration of charge 029699510067, created on 24 July 2019 | |
04 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of Peter Martin Truscott as a director on 26 March 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
01 Oct 2018 | AP01 | Appointment of Mr Stuart Daniel Munro as a director on 21 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Stuart Gibbons as a director on 21 September 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Mr Peter Martin Truscott on 14 September 2018 | |
01 May 2018 | TM01 | Termination of appointment of Steven Mark Breslin as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Mark Robert Farnham as a director on 1 May 2018 | |
15 Nov 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 June 2018 | |
09 Oct 2017 | PSC02 | Notification of Galliford Try Partnerships Limited as a person with significant control on 17 May 2017 | |
09 Oct 2017 | PSC07 | Cessation of Andrew Johnathan Doswell as a person with significant control on 17 May 2017 | |
09 Oct 2017 | PSC07 | Cessation of Alison Louise Doswell as a person with significant control on 17 May 2017 |