Advanced company searchLink opens in new window

COUNTRYSIDE DEVELOPMENTS LIMITED

Company number 00927141

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 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
23 Dec 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
27 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
03 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
13 Mar 2023 AP01 Appointment of Ms Clare Jane Bates as a director on 13 March 2023
13 Mar 2023 AP04 Appointment of Vistry Secretary Limited as a secretary on 13 March 2023
03 Feb 2023 TM02 Termination of appointment of Peter Mccormack as a secretary on 31 December 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
06 Jan 2022 AP03 Appointment of Mr Peter Mccormack as a secretary on 1 January 2022
06 Jan 2022 TM02 Termination of appointment of Tracy Marina Warren as a secretary on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Thomas David Wright as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Michael Ian Scott as a director on 29 November 2021
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
07 May 2021 CS01 Confirmation statement made on 28 March 2021 with updates
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
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
09 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019