Advanced company searchLink opens in new window

COUNTRYWIDE DESIGN HOLDINGS LTD

Company number 07549439

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)
21 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 PSC01 Notification of Matthew Gibson as a person with significant control on 1 December 2022
27 Feb 2023 PSC04 Change of details for Mr Robert Guy Speir as a person with significant control on 1 December 2022
27 Feb 2023 AP01 Appointment of Mr Matthew Charles Gibson as a director on 1 December 2022
23 Dec 2022 CERTNM Company name changed nr partnership LIMITED\certificate issued on 23/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-22
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
13 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 AD01 Registered office address changed from The Coach House 16B High Street Godalming Surrey GU7 1EB to 64 Churchill Road Slough SL3 7RB on 13 March 2017
13 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
17 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
18 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2