COUNTRYSIDE PROPERTIES (UK) LIMITED
Company number 00614864
- Company Overview for COUNTRYSIDE PROPERTIES (UK) LIMITED (00614864)
- Filing history for COUNTRYSIDE PROPERTIES (UK) LIMITED (00614864)
- People for COUNTRYSIDE PROPERTIES (UK) LIMITED (00614864)
- Charges for COUNTRYSIDE PROPERTIES (UK) LIMITED (00614864)
- More for COUNTRYSIDE PROPERTIES (UK) LIMITED (00614864)
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) |
---|---|---|---|
14 Oct 2021 | MR01 | Registration of charge 006148641173, created on 24 September 2021 | |
08 Oct 2021 | MR01 | Registration of charge 006148641172, created on 6 October 2021 | |
21 Jun 2021 | PSC05 | Change of details for Countryside Properties (Holdings) Limited as a person with significant control on 24 December 2020 | |
16 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
08 Jun 2021 | AP01 | Appointment of Mr Daniel Hugh Mcgowan as a director on 20 May 2021 | |
14 May 2021 | MR01 | Registration of charge 006148641171, created on 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
13 Apr 2021 | MR01 | Registration of charge 006148641170, created on 31 March 2021 | |
31 Mar 2021 | MR01 | Registration of charge 006148641169, created on 25 March 2021 | |
26 Mar 2021 | SH20 | Statement by Directors | |
26 Mar 2021 | SH19 |
Statement of capital on 26 March 2021
|
|
26 Mar 2021 | CAP-SS | Solvency Statement dated 17/03/21 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | MR05 | Part of the property or undertaking has been released from charge 006148641137 | |
19 Mar 2021 | MR01 | Registration of charge 006148641168, created on 11 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 006148641167, created on 4 March 2021 | |
05 Mar 2021 | MR04 | Satisfaction of charge 006148641156 in full | |
03 Mar 2021 | AP01 | Appointment of Mr Philip Andrew Chapman as a director on 2 March 2021 | |
22 Feb 2021 | AP01 | Appointment of Mrs Joanne Jamieson as a director on 8 February 2021 | |
10 Feb 2021 | MR01 | Registration of charge 006148641166, created on 5 February 2021 | |
05 Jan 2021 | MR04 | Satisfaction of charge 006148641155 in full | |
23 Dec 2020 | TM01 | Termination of appointment of Ian Russell Kelley as a director on 9 December 2020 | |
30 Nov 2020 | MR01 | Registration of charge 006148641165, created on 18 November 2020 | |
23 Nov 2020 | MR01 | Registration of charge 006148641164, created on 17 November 2020 | |
16 Nov 2020 | MR05 | Part of the property or undertaking has been released from charge 006148641146 |