- Company Overview for COUNTRYWIDE ESTATE AGENTS FS LIMITED (01084123)
- Filing history for COUNTRYWIDE ESTATE AGENTS FS LIMITED (01084123)
- People for COUNTRYWIDE ESTATE AGENTS FS LIMITED (01084123)
- Charges for COUNTRYWIDE ESTATE AGENTS FS LIMITED (01084123)
- More for COUNTRYWIDE ESTATE AGENTS FS LIMITED (01084123)
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) |
---|---|---|---|
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD04 | Register(s) moved to registered office address | |
09 Jan 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 | |
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
29 Jul 2013 | AD01 | Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 29 July 2013 | |
24 May 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Apr 2013 | AD02 | Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP England | |
29 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
29 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
04 Dec 2012 | AP03 | Appointment of Shirley Gaik Heah Law as a secretary | |
04 Dec 2012 | TM01 | Termination of appointment of Albert Harris as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Vincent Corley as a director | |
04 Dec 2012 | TM02 | Termination of appointment of Gareth Williams as a secretary | |
04 Dec 2012 | TM01 | Termination of appointment of Andrew Pennells as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Robert Scarff as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Gareth Rhys Williams as a director | |
11 Sep 2012 | CH01 | Director's details changed for Albert Thomas Harris on 1 June 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 |