Advanced company searchLink opens in new window

COUNTRYSIDE PURSUITS LIMITED

Company number 10543803

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)
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2022 DS01 Application to strike the company off the register
28 Jun 2022 CH01 Director's details changed for Mr Paul Lewis Webb on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from Countryside Pursuits Limited Unit 6, Church Farm Bath Road, Shaw Melksham Wiltshire SN12 8EF United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Paul Lewis Webb as a person with significant control on 28 June 2022
16 Dec 2021 AA Micro company accounts made up to 28 February 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 28 February 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
14 Oct 2019 AD01 Registered office address changed from Countryside Pursuits Limited Unit 6, Church Farm Bath Road, Shaw Melksham Wiltshire SN12 8EF United Kingdom to Countryside Pursuits Limited Unit 6, Church Farm Bath Road, Shaw Melksham Wiltshire SN12 8EF on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from PO Box SN12 6SS Countryside Pursuits Limited First Floor, No2, Lancaster Road, Bowerhill Melksham Wiltshire SN12 6SS United Kingdom to Countryside Pursuits Limited Unit 6, Church Farm Bath Road, Shaw Melksham Wiltshire SN12 8EF on 14 October 2019
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
25 Jun 2018 AA Micro company accounts made up to 28 February 2018
22 Jun 2018 AA01 Previous accounting period extended from 31 January 2018 to 28 February 2018
05 Jun 2018 AD01 Registered office address changed from PO Box SN12 6SS First Floor, 2, Lancaster Road, Melksham. First Floor, No2, Lancaster Road, Bowerhill, Shaw Melksham Wiltshire SN12 6SS United Kingdom to PO Box SN12 6SS Countryside Pursuits Limited First Floor, No2, Lancaster Road, Bowerhill Melksham Wiltshire SN12 6SS on 5 June 2018
05 Jun 2018 AD01 Registered office address changed from C/O Countrywidefarmers Bradford Road Melksham Wiltshire SN12 8LQ United Kingdom to PO Box SN12 6SS First Floor, 2, Lancaster Road, Melksham. First Floor, No2, Lancaster Road, Bowerhill, Shaw Melksham Wiltshire SN12 6SS on 5 June 2018
28 Mar 2018 TM01 Termination of appointment of Oliver Harrry Hardman as a director on 28 March 2018
28 Mar 2018 TM01 Termination of appointment of Christopher Mark Dewbury as a director on 28 March 2018
28 Mar 2018 PSC04 Change of details for Mr Paul Lewis Webb as a person with significant control on 28 March 2018
28 Mar 2018 PSC07 Cessation of Oliver Harry Hardman as a person with significant control on 28 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 Jan 2018 PSC01 Notification of Paul Webb as a person with significant control on 3 January 2017