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)
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