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) |
---|---|---|---|
28 Apr 2018 | MR01 |
Registration of charge 085753000010, created on 23 April 2018
|
|
19 Apr 2018 | PSC05 | Change of details for Westleigh Holdings Limited as a person with significant control on 12 April 2018 | |
19 Apr 2018 | MR01 |
Registration of charge 085753000009, created on 30 March 2018
|
|
18 Apr 2018 | AD01 | Registered office address changed from Tudorgate Grange Business Park Enderby Road Leicester LE8 6EP to Countryside House the Drive Great Warley Brentwood CM13 3AT on 18 April 2018 | |
18 Apr 2018 | AP03 | Appointment of Tracy Marina Warren as a secretary on 12 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Ian Russell Kelley as a director on 12 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Tony Lee Keable as a director on 12 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Christopher Martin Beighton as a director on 12 April 2018 | |
12 Apr 2018 | MR04 | Satisfaction of charge 085753000005 in full | |
12 Apr 2018 | MR04 | Satisfaction of charge 085753000006 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 085753000008 in full | |
04 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Jul 2017 | AP01 | Appointment of Daniel Jonathan Lang as a director on 13 July 2017 | |
06 Jul 2017 | MR04 | Satisfaction of charge 085753000007 in full | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
14 Dec 2016 | MR01 |
Registration of charge 085753000008, created on 7 December 2016
|
|
20 Oct 2016 | AP01 | Appointment of Kathryn Facey as a director on 25 August 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Aug 2016 | MR01 |
Registration of charge 085753000007, created on 10 August 2016
|
|
19 Aug 2016 | TM01 | Termination of appointment of Judy Anne Beighton as a director on 22 July 2016 | |
19 Aug 2016 | SH02 | Consolidation of shares on 22 July 2016 | |
12 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2016
|
|
12 Aug 2016 | SH08 | Change of share class name or designation | |
12 Aug 2016 | SH03 | Purchase of own shares. | |
11 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 5 July 2016
|