Advanced company searchLink opens in new window

COUNTRYWIDE ESTATE AGENTS LIMITED

Company number 00789476

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)
02 Apr 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Dec 2023 PSC05 Change of details for Countrywide Group Holdings Limited as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 11 December 2023
19 Oct 2023 TM01 Termination of appointment of David Christopher Livesey as a director on 28 September 2023
06 Sep 2023 AA Full accounts made up to 31 December 2022
02 Jun 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Jun 2023 MAR Re-registration of Memorandum and Articles
02 Jun 2023 CERT1 Certificate of re-registration from Unlimited to Limited
02 Jun 2023 RR06 Re-registration from a private unlimited company to a private limited company
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
04 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £1354286 20/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2023 TM01 Termination of appointment of Reginald Stephen Shipperley as a director on 31 December 2022
28 Sep 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
14 Dec 2021 AP03 Appointment of Richard Twigg as a secretary on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021
07 Dec 2021 TM02 Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
23 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Apr 2021 PSC05 Change of details for Balanus Limited as a person with significant control on 23 March 2021
06 Apr 2021 TM01 Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021
23 Mar 2021 MR04 Satisfaction of charge 007894760040 in full
23 Mar 2021 MR04 Satisfaction of charge 007894760041 in full
10 Mar 2021 AP01 Appointment of David Plumtree as a director on 8 March 2021