- Company Overview for COUNTRYWIDE PARK HOMES LIMITED (08849998)
- Filing history for COUNTRYWIDE PARK HOMES LIMITED (08849998)
- People for COUNTRYWIDE PARK HOMES LIMITED (08849998)
- Charges for COUNTRYWIDE PARK HOMES LIMITED (08849998)
- Registers for COUNTRYWIDE PARK HOMES LIMITED (08849998)
- More for COUNTRYWIDE PARK HOMES LIMITED (08849998)
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
|
|
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
|
|
05 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
03 Feb 2015 | CH01 | Director's details changed for Mrs Dannielle Ann Jacobs on 13 September 2014 |