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)
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