Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED

Company number 02771221

Filter by category

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)
18 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Raymond Claxton on 18 December 2009
18 Dec 2009 CH01 Director's details changed for Keith Ronald Hurford on 18 December 2009
18 Dec 2009 CH01 Director's details changed for James Thornton Dodd on 18 December 2009
14 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 42
13 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 41
01 Oct 2009 AA Full accounts made up to 30 September 2008
01 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
15 Dec 2008 363a Return made up to 07/12/08; full list of members
08 Aug 2008 288a Secretary appointed tracy marina warren
06 Aug 2008 288b Appointment terminated secretary gary shillinglaw
11 Feb 2008 AA Full accounts made up to 30 September 2007
18 Dec 2007 288b Director resigned
10 Dec 2007 363a Return made up to 07/12/07; full list of members
26 Feb 2007 AA Full accounts made up to 30 September 2006
02 Feb 2007 288c Director's particulars changed
07 Dec 2006 363a Return made up to 07/12/06; full list of members
07 Dec 2006 288c Director's particulars changed
07 Dec 2006 190 Location of debenture register
07 Dec 2006 353 Location of register of members
07 Dec 2006 287 Registered office changed on 07/12/06 from: countryside house the drive warley brentwood essex CM13 3AT
07 Dec 2006 288c Director's particulars changed
07 Dec 2006 288c Director's particulars changed
07 Dec 2006 288c Director's particulars changed
28 Sep 2006 288c Director's particulars changed