Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (UK) LIMITED

Company number 00614864

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)
05 Dec 2022 AP01 Appointment of Timothy Charles Lawlor as a director on 29 November 2022
05 Dec 2022 AP01 Appointment of Earl Sibley as a director on 29 November 2022
05 Dec 2022 TM02 Termination of appointment of Gary Whitaker as a secretary on 29 November 2022
05 Dec 2022 AP01 Appointment of Clare Jane Bates as a director on 21 November 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
18 Oct 2022 MR01 Registration of charge 006148641183, created on 30 September 2022
14 Oct 2022 MR04 Satisfaction of charge 006148641146 in full
22 Aug 2022 MR01 Registration of charge 006148641182, created on 11 August 2022
01 Jul 2022 TM01 Termination of appointment of Daniel Hugh Mcgowan as a director on 1 July 2022
16 May 2022 MR05 Part of the property or undertaking has been released from charge 006148641163
16 May 2022 MR01 Registration of charge 006148641181, created on 13 May 2022
06 May 2022 MR01 Registration of charge 006148641180, created on 28 April 2022
26 Apr 2022 AA Full accounts made up to 30 September 2021
21 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Mar 2022 MR01 Registration of charge 006148641179, created on 23 March 2022
14 Mar 2022 MR01 Registration of charge 006148641178, created on 9 March 2022
28 Jan 2022 TM01 Termination of appointment of Iain Duncan Mcpherson as a director on 13 January 2022
06 Jan 2022 AP01 Appointment of Mr Thomas David Wright as a director on 1 December 2021
23 Dec 2021 MR01 Registration of charge 006148641177, created on 21 December 2021
21 Dec 2021 MR01 Registration of charge 006148641176, created on 10 December 2021
13 Dec 2021 MR05 Part of the property or undertaking has been released from charge 006148641163
13 Dec 2021 MR01 Registration of charge 006148641175, created on 7 December 2021
01 Dec 2021 TM01 Termination of appointment of Michael Ian Scott as a director on 29 November 2021
29 Nov 2021 MR01 Registration of charge 006148641174, created on 12 November 2021
14 Oct 2021 MR05 Part of the property or undertaking has been released from charge 006148641146