COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED
Company number 04814588
- Company Overview for COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED (04814588)
- Filing history for COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED (04814588)
- People for COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED (04814588)
- Charges for COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED (04814588)
- More for COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED (04814588)
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 | |
03 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
03 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
03 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
03 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
04 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
14 Mar 2023 | TM01 | Termination of appointment of Oliver Haynes as a director on 31 October 2022 | |
13 Mar 2023 | AP01 | Appointment of Ms Clare Jane Bates as a director on 13 March 2023 | |
13 Mar 2023 | AP04 | Appointment of Vistry Secretary Limited as a secretary on 13 March 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Catherine Elizabeth Brooking as a director on 31 December 2022 | |
03 Feb 2023 | TM02 | Termination of appointment of Peter Mccormack as a secretary on 31 December 2022 | |
18 Nov 2022 | MR04 | Satisfaction of charge 048145880019 in full | |
30 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
27 Apr 2022 | AA | Full accounts made up to 30 September 2021 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Catherine Elizabeth Brooking on 21 December 2021 | |
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 31 December 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
16 Jun 2021 | AA | 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
|
|
26 Mar 2021 | CAP-SS | Solvency Statement dated 17/03/21 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | AP01 | Appointment of Oliver Haynes as a director on 4 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Philip Mellor as a director on 4 July 2020 |