Advanced company searchLink opens in new window

COUNTRYWIDE ESTATE AGENTS NOMINEES LIMITED

Company number 01875079

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)
31 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2018 PSC05 Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018
01 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
19 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Aug 2017 AP01 Appointment of Mr Clive Matthew Witley as a director on 12 July 2017
23 Aug 2017 AP01 Appointment of Adam William Perrin as a director on 12 July 2017
23 Aug 2017 AP01 Appointment of Benjamin Ian Ferguson as a director on 12 July 2017
23 Aug 2017 AP01 Appointment of Iain Langwill Hunter as a director on 12 July 2017
17 Aug 2017 TM01 Termination of appointment of Jim Clarke as a director on 31 July 2017
12 Jul 2017 CH01 Director's details changed for Mr. Jim Clarke on 26 June 2017
03 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 AD01 Registered office address changed from Tower House 15 Church Path Woking Surrey GU21 6EJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 September 2016
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
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Nov 2015 CH01 Director's details changed for Mr Christopher John Maher on 14 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 TM01 Termination of appointment of Stephen Mark Hemmings as a director on 1 July 2015
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
01 Jun 2015 TM01 Termination of appointment of Robert Alan Scarff as a director on 29 May 2015