Advanced company searchLink opens in new window

COUNTRYWIDE GROUP HOLDINGS LIMITED

Company number 01837522

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)
15 Jun 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
26 Jun 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 16,912,833.5
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
25 Jan 2016 CH01 Director's details changed for Mr. Jim Clarke on 10 December 2014
08 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 16,912,833.5
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 Mrs Shirley Gaik Heah Law on 1 June 2015
20 May 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 11 May 2015
12 Jan 2015 CH01 Director's details changed for Mr. Jim Clarke on 3 November 2014
03 Sep 2014 TM01 Termination of appointment of Grenville Turner as a director on 1 September 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 16,912,833.5
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
22 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
14 Jun 2013 AA Accounts made up to 31 December 2012
05 Jun 2013 AD02 Register inspection address has been changed
05 Jun 2013 AD03 Register(s) moved to registered inspection location
04 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
24 May 2013 MR04 Satisfaction of charge 6 in full
24 May 2013 MR04 Satisfaction of charge 7 in full
24 May 2013 MR04 Satisfaction of charge 8 in full
18 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders