COUNTRYSIDE PROPERTIES (WPL) LIMITED
Company number 08575300
- Company Overview for COUNTRYSIDE PROPERTIES (WPL) LIMITED (08575300)
- Filing history for COUNTRYSIDE PROPERTIES (WPL) LIMITED (08575300)
- People for COUNTRYSIDE PROPERTIES (WPL) LIMITED (08575300)
- Charges for COUNTRYSIDE PROPERTIES (WPL) LIMITED (08575300)
- More for COUNTRYSIDE PROPERTIES (WPL) LIMITED (08575300)
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) |
---|---|---|---|
14 Apr 2021 | CAP-SS | Solvency Statement dated 30/03/21 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | TM01 | Termination of appointment of Ian Russell Kelley as a director on 9 December 2020 | |
09 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
31 Jul 2020 | MR01 | Registration of charge 085753000011, created on 27 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
02 Apr 2020 | MR04 | Satisfaction of charge 085753000009 in full | |
27 Dec 2019 | AA | Full accounts made up to 30 September 2018 | |
09 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
12 Jun 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
10 May 2019 | AP01 | Appointment of Mr Michael Ian Scott as a director on 29 April 2019 | |
10 May 2019 | TM01 | Termination of appointment of Matthew Neil Moore as a director on 29 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Kathryn Louise Facey as a director on 18 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Simon Haywood Preston as a director on 18 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Daniel Jonathan Lang as a director on 18 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Mark Robert Jason Rockley as a director on 18 April 2019 | |
05 Apr 2019 | AP01 | Appointment of Mr Adam Daniels as a director on 5 April 2019 | |
22 Mar 2019 | PSC05 | Change of details for Westleigh Holdings Limited as a person with significant control on 19 November 2018 | |
24 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | AP01 | Appointment of Mr Gary Stephen Belcher as a director on 28 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Glyn Mabey as a director on 28 August 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Ian Mark Jones as a director on 22 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates |