Advanced company searchLink opens in new window

COUNTRYSIDE RESIDENTIAL (SOUTH WEST) LIMITED

Company number 02752637

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)
23 Dec 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
12 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Apr 2023 AP01 Appointment of Ms Clare Jane Bates as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
03 Feb 2023 TM02 Termination of appointment of Peter Mccormack as a secretary on 31 December 2022
06 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jan 2022 AP03 Appointment of Mr Peter Mccormack as a secretary on 1 January 2022
10 Jan 2022 TM02 Termination of appointment of Tracy Marina Warren as a secretary on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Thomas David Wright as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Michael Ian Scott as a director on 29 November 2021
21 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
10 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
26 Mar 2021 SH20 Statement by Directors
26 Mar 2021 SH19 Statement of capital on 26 March 2021
  • GBP 1
26 Mar 2021 CAP-SS Solvency Statement dated 17/03/21
26 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
09 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates