- Company Overview for COUNTRYWIDE SURVEYORS LIMITED (01954031)
- Filing history for COUNTRYWIDE SURVEYORS LIMITED (01954031)
- People for COUNTRYWIDE SURVEYORS LIMITED (01954031)
- Charges for COUNTRYWIDE SURVEYORS LIMITED (01954031)
- More for COUNTRYWIDE SURVEYORS LIMITED (01954031)
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) |
---|---|---|---|
09 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Aug 2011 | TM01 | Termination of appointment of Richard White as a director | |
20 Jul 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
11 May 2011 | AP01 | Appointment of Mr. Paul Lewis Creffield as a director | |
26 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Martyn Lee Stones on 21 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Christopher Philip Shaw on 21 June 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from Market House Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 21 June 2010 | |
11 Jun 2010 | TM01 | Termination of appointment of Stephen Collins as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Stephen Collins as a secretary | |
10 Jun 2010 | AP01 | Appointment of Mr Alyn Rhys North as a director | |
10 Jun 2010 | AP03 | Appointment of Mr Alyn Rhys North as a secretary | |
26 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Richard Michael White on 25 May 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Christopher Philip Shaw on 7 February 2010 | |
25 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jun 2009 | 363a | Return made up to 25/05/09; full list of members | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
12 May 2009 | OC | Scheme of arrangement | |
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |