Advanced company searchLink opens in new window

COUNTRYWIDE SURVEYORS LIMITED

Company number 01954031

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)
12 Dec 2023 PSC05 Change of details for Countrywide Group Holdings Limited as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to 2nd Floor Boundary House 4 County Place Chelmsford CM2 0RE on 11 December 2023
12 Sep 2023 TM01 Termination of appointment of John Baguley as a director on 8 September 2023
04 Sep 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
08 Dec 2021 ANNOTATION Rectified The TM01 was removed from the public register on 25/02/2022 as the information was factually inaccurate or was derived from something factually inaccurate
07 Dec 2021 TM02 Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021
08 Nov 2021 TM01 Termination of appointment of Paul Anthony Wareham as a director on 15 October 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 PSC05 Change of details for Balanus Limited as a person with significant control on 23 March 2021
06 Apr 2021 TM01 Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021
24 Mar 2021 TM01 Termination of appointment of James Mcallister Gibson as a director on 8 March 2021
23 Mar 2021 MR04 Satisfaction of charge 019540310006 in full
23 Mar 2021 MR04 Satisfaction of charge 019540310005 in full
08 Mar 2021 TM01 Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021
08 Mar 2021 AP01 Appointment of John Baguley as a director on 8 March 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
09 Oct 2020 AP01 Appointment of Rebecca Louise Freeman as a director on 30 September 2020
08 Oct 2020 AP01 Appointment of Mr Paul Lewis Creffield as a director on 30 September 2020
08 Oct 2020 AP01 Appointment of Mr Himanshu Haridas Raja as a director on 30 September 2020
08 Oct 2020 TM01 Termination of appointment of Matthew Emblem as a director on 21 August 2020
04 May 2020 MR01 Registration of charge 019540310006, created on 29 April 2020