Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED

Company number 04422690

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)
24 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
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
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
23 Dec 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
17 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
17 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
17 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
17 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
05 Apr 2023 AP01 Appointment of Ms Clare Jane Bates as a director on 31 March 2023
05 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
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
10 Jan 2022 AP03 Appointment of Mr Peter Mccormack as a secretary on 1 January 2022
10 Jan 2022 TM02 Termination of appointment of Tracy Marina Warren as a secretary on 31 December 2021
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
11 Jul 2021 AA Total exemption full accounts made up to 30 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 updates
14 Oct 2019 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019