- Company Overview for COUNTRYWIDE PROPERTY INSPECTIONS LIMITED (03245098)
- Filing history for COUNTRYWIDE PROPERTY INSPECTIONS LIMITED (03245098)
- People for COUNTRYWIDE PROPERTY INSPECTIONS LIMITED (03245098)
- Charges for COUNTRYWIDE PROPERTY INSPECTIONS LIMITED (03245098)
- More for COUNTRYWIDE PROPERTY INSPECTIONS LIMITED (03245098)
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) |
---|---|---|---|
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Apr 2016 | TM01 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
27 Aug 2013 | AA | Full accounts made up to 28 December 2012 | |
01 Aug 2013 | TM01 | Termination of appointment of John Flood as a director | |
02 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
14 Jun 2013 | AP04 | Appointment of Sherard Secretariat Services Limited as a secretary | |
14 Jun 2013 | TM02 | Termination of appointment of Paul Birch as a secretary | |
09 May 2013 | TM01 | Termination of appointment of David Foster as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Andrew Lathom Nelson as a director | |
12 Apr 2013 | AP01 | Appointment of Mr Melvyn Ewell as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Ian Fraser as a director | |
11 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
15 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Mar 2012 | TM01 | Termination of appointment of Martin Joyce as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Ian Ellis Fraser as a director | |
28 Oct 2011 | AD01 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 |