COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED
Company number 05529370
- Company Overview for COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED (05529370)
- Filing history for COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED (05529370)
- People for COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED (05529370)
- Charges for COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED (05529370)
- More for COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED (05529370)
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) |
---|---|---|---|
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
20 May 2019 | AA | Full accounts made up to 30 September 2018 | |
09 May 2019 | TM01 | Termination of appointment of Rebecca Jane Worthington as a director on 17 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Michael Ian Scott on 4 February 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
27 Dec 2017 | AA | Full accounts made up to 30 September 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Gary Neville Whitaker as a director on 1 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Michael Ian Scott as a director on 1 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
11 Jul 2017 | PSC02 | Notification of Countryside Properties (Holdings) Limited as a person with significant control on 6 April 2016 | |
18 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
26 May 2016 | MR04 | Satisfaction of charge 055293700045 in full | |
26 May 2016 | MR04 | Satisfaction of charge 055293700044 in full | |
24 May 2016 | MR04 | Satisfaction of charge 39 in full | |
16 May 2016 | MR01 | Registration of charge 055293700046, created on 12 May 2016 | |
09 May 2016 | MR04 | Satisfaction of charge 055293700043 in full | |
09 May 2016 | MR04 | Satisfaction of charge 055293700040 in full | |
09 May 2016 | MR04 | Satisfaction of charge 28 in full | |
08 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 Aug 2015 | AP01 | Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015 |