Advanced company searchLink opens in new window

COUNTRYWIDE COMMERCIAL LIMITED

Company number 09026566

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)
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