Advanced company searchLink opens in new window

COUNTRYWIDE GROUP LIMITED

Company number 04947152

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)
13 Dec 2023 PSC05 Change of details for Countrywide Limited as a person with significant control on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 11 December 2023
14 Nov 2023 SH19 Statement of capital on 14 November 2023
  • GBP 0.05
14 Nov 2023 SH20 Statement by Directors
14 Nov 2023 CAP-SS Solvency Statement dated 13/11/23
14 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem and cap redemption reserve 13/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
19 Oct 2023 TM01 Termination of appointment of David Christopher Livesey as a director on 28 September 2023
17 Oct 2023 AP01 Appointment of Mr David Kerry Plumtree as a director on 16 October 2023
04 Sep 2023 AA Full accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
07 Dec 2021 TM02 Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021
27 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
08 Jul 2021 AA Full accounts made up to 31 December 2020
23 Apr 2021 PSC05 Change of details for Countrywide Plc as a person with significant control on 15 March 2021
06 Apr 2021 TM01 Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021
23 Mar 2021 MR04 Satisfaction of charge 049471520007 in full
23 Mar 2021 MR04 Satisfaction of charge 049471520006 in full
15 Mar 2021 MAR Re-registration of Memorandum and Articles
15 Mar 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
15 Mar 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Mar 2021 RR02 Re-registration from a public company to a private limited company
08 Mar 2021 TM01 Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021
08 Mar 2021 AP01 Appointment of Richard Twigg as a director on 8 March 2021