Advanced company searchLink opens in new window

COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED

Company number 02433962

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 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
12 Jan 2024 AP01 Appointment of Timothy Charles Lawlor as a director on 12 January 2024
04 Jan 2024 TM01 Termination of appointment of Keith Bryan Carnegie as a director on 31 December 2023
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 PSC07 Cessation of Vistry Partnerships Limited as a person with significant control on 31 August 2023
29 Sep 2023 PSC02 Notification of Countryside Properties (Uk) Limited as a person with significant control on 31 August 2023
30 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
18 Jan 2023 CERTNM Company name changed drew smith LIMITED\certificate issued on 18/01/23
  • NM04 ‐ Change of name by provision in articles
11 Aug 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Stuart Daniel Munro as a director on 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 TM02 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021
02 Jul 2021 AP04 Appointment of Vistry Secretary Limited as a secretary on 25 June 2021
28 Jun 2021 MR04 Satisfaction of charge 024339620016 in full
25 Jun 2021 AP01 Appointment of Ms Clare Jane Bates as a director on 25 June 2021
09 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
09 Feb 2021 CH01 Director's details changed for Mr Mark Robert Farnham on 9 February 2021
25 Sep 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
06 Aug 2020 AA Full accounts made up to 30 June 2019
11 Jun 2020 PSC05 Change of details for Galliford Try Partnerships Limited as a person with significant control on 6 January 2020
21 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates