- Company Overview for COUNTRYWIDE COMMERCIAL LIMITED (09026566)
- Filing history for COUNTRYWIDE COMMERCIAL LIMITED (09026566)
- People for COUNTRYWIDE COMMERCIAL LIMITED (09026566)
- Charges for COUNTRYWIDE COMMERCIAL LIMITED (09026566)
- More for COUNTRYWIDE COMMERCIAL LIMITED (09026566)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Aug 2024 | AP01 | Appointment of Mr David James Walton as a director on 13 August 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
07 Mar 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
16 Mar 2022 | AD01 | Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 16 March 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from King Hope 34 Romanby Road Northallerton North Yorkshire DL7 8NF England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 16 March 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Nov 2021 | PSC02 | Notification of Countrywide Property Group Limited as a person with significant control on 8 November 2021 | |
18 Nov 2021 | PSC07 | Cessation of Simon Donald Hannah as a person with significant control on 8 November 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
29 Sep 2020 | CH01 | Director's details changed for Mr Simon Donald Hannah on 29 September 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Yvonne Elizabeth Hannah as a director on 23 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Daniel Matthew Hannah as a director on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to King Hope 34 Romanby Road Northallerton North Yorkshire DL7 8NF on 23 June 2020 | |
04 Oct 2019 | AD01 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 4 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Simon Donald Hannah on 4 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr Simon Donald Hannah as a person with significant control on 4 February 2019 |