Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED

Company number 04422681

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)
20 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Nov 2023 AD01 Registered office address changed from Countryside House the Drive, Great Warley Brentwood Essex CM13 3AT to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 17 November 2023
16 Nov 2023 600 Appointment of a voluntary liquidator
16 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-10
16 Nov 2023 LIQ01 Declaration of solvency
13 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
03 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
25 Jul 2022 AAMD Amended total exemption full accounts made up to 30 September 2021
05 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
17 Jun 2022 RP04TM02 Second filing for the termination of Tracy Warren as a secretary
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
06 Jan 2022 AP03 Appointment of Mr Peter Mccormack as a secretary on 1 January 2022
06 Jan 2022 TM02 Termination of appointment of Tracy Marina Warren as a secretary on 1 January 2022
  • ANNOTATION Clarification a second filed TM02 was registered on 17/06/2022.
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
01 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
14 Oct 2019 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019
07 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018