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) |
---|---|---|---|
18 Jun 2012 | CH01 | Director's details changed for Mr Grenville Turner on 1 May 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Mr Jim Clarke on 1 May 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 May 2012 | |
18 Jun 2012 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 May 2012 | |
08 May 2012 | AA | Accounts made up to 31 December 2011 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
02 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
16 Aug 2010 | TM01 | Termination of appointment of Christopher Shaw as a director | |
18 Jun 2010 | CH01 | Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of Gerald Fitzjohn as a director | |
01 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Christopher Philip Shaw on 7 February 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Harry Hill as a director | |
02 Nov 2009 | AA | Accounts made up to 31 December 2008 | |
29 May 2009 | 363a | Return made up to 28/05/09; full list of members | |
28 May 2009 | 190 | Location of debenture register | |
28 May 2009 | 353 | Location of register of members | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 17 duke street chelmsford essex CM1 1HP | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
12 May 2009 | OC | Scheme of arrangement | |
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX |