COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED
Company number 04422681
- Company Overview for COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED (04422681)
- Filing history for COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED (04422681)
- People for COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED (04422681)
- Charges for COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED (04422681)
- Insolvency for COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED (04422681)
- More for COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED (04422681)
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) |
---|---|---|---|
18 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2024 | |
20 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Nov 2023 | AD01 | Registered office address changed from Countryside House the Drive, Great Warley Brentwood Essex CM13 3AT to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 17 November 2023 | |
16 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2023 | LIQ01 | Declaration of solvency | |
13 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
03 Apr 2023 | TM01 | Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023 | |
03 Feb 2023 | TM02 | Termination of appointment of Peter Mccormack as a secretary on 31 December 2022 | |
25 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Jun 2022 | RP04TM02 | Second filing for the termination of Tracy Warren as a secretary | |
27 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
06 Jan 2022 | AP03 | Appointment of Mr Peter Mccormack as a secretary on 1 January 2022 | |
06 Jan 2022 | TM02 |
Termination of appointment of Tracy Marina Warren as a secretary on 1 January 2022
|
|
04 Jan 2022 | AP01 | Appointment of Mr Thomas David Wright as a director on 1 December 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Michael Ian Scott as a director on 29 November 2021 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
14 Oct 2019 | TM01 | Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019 |