COUNTRYWIDE PROPERTY AUCTIONS LIMITED
Company number 01506831
- Company Overview for COUNTRYWIDE PROPERTY AUCTIONS LIMITED (01506831)
- Filing history for COUNTRYWIDE PROPERTY AUCTIONS LIMITED (01506831)
- People for COUNTRYWIDE PROPERTY AUCTIONS LIMITED (01506831)
- Registers for COUNTRYWIDE PROPERTY AUCTIONS LIMITED (01506831)
- More for COUNTRYWIDE PROPERTY AUCTIONS LIMITED (01506831)
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) |
---|---|---|---|
12 Feb 2013 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jul 2012 | AP03 | Appointment of Mrs Shirley Gaik Heah Law as a secretary | |
20 Jul 2012 | TM01 | Termination of appointment of Nicholas Tate as a director | |
20 Jul 2012 | TM02 | Termination of appointment of Nicholas Tate as a secretary | |
20 Jul 2012 | AP01 | Appointment of Mr Gareth Rhys Williams as a director | |
05 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
10 Aug 2010 | AD01 | Registered office address changed from 1 Nelson Mews Southend on Sea Essex SS1 1AL on 10 August 2010 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mark Stuart Tanton on 1 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Nicholas David Tate on 1 March 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Harry Hill as a director | |
08 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
13 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
09 Jul 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
30 Apr 2008 | 288a | Director appointed mr nicholas david tate | |
03 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 13 clarence road southend on sea SS1 1AN | |
28 Aug 2007 | 288a | New director appointed | |
22 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
30 Mar 2007 | 363s | Return made up to 01/03/07; full list of members |