Advanced company searchLink opens in new window

COUNTRYSIDE CONSTRUCTION LIMITED

Company number 13232539

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)
04 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jul 2024 PSC01 Notification of Michael Knowles as a person with significant control on 12 February 2024
02 Jul 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
17 Jun 2024 CH01 Director's details changed for Mr Nicholas David Nathan Staines on 17 June 2024
17 Jun 2024 CH01 Director's details changed for Mr Martin Edward O'reilly on 17 June 2024
17 Jun 2024 PSC04 Change of details for Mr Martin Edward O'reilly as a person with significant control on 17 June 2024
17 Jun 2024 AD01 Registered office address changed from 33a Portsmouth Road Southampton SO19 9BA England to Kintyre House 70 High Street Fareham PO16 7BB on 17 June 2024
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 150
06 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
10 Feb 2023 PSC04 Change of details for Mr Martin Edward O'reilly as a person with significant control on 1 February 2023
08 Feb 2023 AD01 Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to 33a Portsmouth Road Southampton SO19 9BA on 8 February 2023
21 Dec 2022 AD01 Registered office address changed from 33a Portsmouth Road Southampton Hampshire SO19 9BA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 21 December 2022
17 Nov 2022 CH01 Director's details changed for Mr Martin Edward O'reilly on 17 November 2022
17 Nov 2022 CH01 Director's details changed for Mr Nicholas Staines on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to 33a Portsmouth Road Southampton Hampshire SO19 9BA on 17 November 2022
27 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
27 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-27
  • GBP 100