- Company Overview for COUNTRYWIDE GROUP LIMITED (04947152)
- Filing history for COUNTRYWIDE GROUP LIMITED (04947152)
- People for COUNTRYWIDE GROUP LIMITED (04947152)
- Charges for COUNTRYWIDE GROUP LIMITED (04947152)
- More for COUNTRYWIDE GROUP LIMITED (04947152)
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) |
---|---|---|---|
07 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Mr. Jim Clarke on 10 December 2014 | |
09 Dec 2015 | TM01 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
17 Nov 2015 | AP01 | Appointment of Alison Elizabeth Platt as a director on 16 November 2015 | |
03 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
11 May 2015 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 11 May 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr. Jim Clarke on 3 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
03 Sep 2014 | TM01 | Termination of appointment of Grenville Turner as a director on 1 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 1 September 2014 | |
10 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jan 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
02 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD02 | Register inspection address has been changed | |
29 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
24 May 2013 | MR04 | Satisfaction of charge 3 in full | |
24 May 2013 | MR04 | Satisfaction of charge 2 in full | |
24 May 2013 | MR04 | Satisfaction of charge 4 in full | |
11 Mar 2013 | CERTNM |
Company name changed countrywide PLC\certificate issued on 11/03/13
|