COUNTRYWIDE GROUP HOLDINGS LIMITED
Company number 01837522
- Company Overview for COUNTRYWIDE GROUP HOLDINGS LIMITED (01837522)
- Filing history for COUNTRYWIDE GROUP HOLDINGS LIMITED (01837522)
- People for COUNTRYWIDE GROUP HOLDINGS LIMITED (01837522)
- Charges for COUNTRYWIDE GROUP HOLDINGS LIMITED (01837522)
- More for COUNTRYWIDE GROUP HOLDINGS LIMITED (01837522)
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
|
|
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
|
|
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
|
|
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 |