COUNTRYSIDE PROPERTIES (WGL) LIMITED
Company number 10099517
- Company Overview for COUNTRYSIDE PROPERTIES (WGL) LIMITED (10099517)
- Filing history for COUNTRYSIDE PROPERTIES (WGL) LIMITED (10099517)
- People for COUNTRYSIDE PROPERTIES (WGL) LIMITED (10099517)
- Charges for COUNTRYSIDE PROPERTIES (WGL) LIMITED (10099517)
- More for COUNTRYSIDE PROPERTIES (WGL) LIMITED (10099517)
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) |
---|---|---|---|
07 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
24 Apr 2021 | MR01 | Registration of charge 100995170003, created on 16 April 2021 | |
23 Dec 2020 | TM01 | Termination of appointment of Ian Russell Kelley as a director on 9 December 2020 | |
09 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
24 Dec 2019 | AA | Full accounts made up to 30 September 2018 | |
05 Dec 2019 | AP01 | Appointment of Michael Ian Scott as a director on 5 December 2019 | |
09 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
12 Jun 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
10 May 2019 | TM01 | Termination of appointment of Matthew Neil Moore as a director on 29 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Simon Haywood Preston as a director on 18 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Mark Robert Jason Rockley as a director on 18 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Daniel Jonathan Lang as a director on 18 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Kathryn Louise Facey as a director on 18 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
24 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | AP01 | Appointment of Mr Gary Stephen Belcher as a director on 10 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Glyn Mabey as a director on 10 September 2018 | |
27 Jul 2018 | PSC02 | Notification of Countryside Properties (Uk) Limited as a person with significant control on 12 April 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Ian Mark Jones as a director on 22 June 2018 | |
26 Jul 2018 | PSC07 | Cessation of Palatine Gp Iii Llp (As General Partner for Palatine Pe Fund Iii Lp) as a person with significant control on 12 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England 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 |