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)
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
  • GBP 1
26 Mar 2021 CAP-SS Solvency Statement dated 17/03/21
26 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 17/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
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