Advanced company searchLink opens in new window

COUNTRYWIDE PARK HOMES LIMITED

Company number 08849998

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)
25 Oct 2018 AD01 Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to 213 Cromford Road Langley Mill Nottingham NG16 4EU on 25 October 2018
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 AD01 Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 15 November 2017
30 Jul 2017 TM01 Termination of appointment of Dannielle Ann Harvey as a director on 29 July 2017
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2017 CS01 Confirmation statement made on 17 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 25 November 2016
25 Nov 2016 CH01 Director's details changed for Mrs Dannielle Ann Harvey on 24 November 2016
23 Sep 2016 CH01 Director's details changed for Mrs Donna Michelle Barney on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Anthony James Barney on 23 September 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Mar 2016 MR01 Registration of charge 088499980002, created on 3 March 2016
20 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
13 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
17 Sep 2015 MR01 Registration of charge 088499980001, created on 16 September 2015
10 Sep 2015 AP01 Appointment of Mr Anthony James Barney as a director on 27 August 2015
10 Sep 2015 AP01 Appointment of Mrs Donna Michelle Barney as a director on 27 August 2015
20 Aug 2015 CH01 Director's details changed for Mrs Dannielle Ann Harvey on 3 August 2015
21 May 2015 AD01 Registered office address changed from Yarwell Mill Mill Road Yarwell Peterborough PE8 6PS to Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ on 21 May 2015
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2
05 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
03 Feb 2015 CH01 Director's details changed for Mrs Dannielle Ann Jacobs on 13 September 2014