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)
09 Mar 2009 288b Appointment terminated director ali rashid
09 Mar 2009 288b Appointment terminated director marc becker
17 Feb 2009 288a Director appointed thomas ola stromstedt
27 Jan 2009 288b Appointment terminated director lukas kolff
27 Jan 2009 288b Appointment terminated director tobias habbig
07 Jan 2009 287 Registered office changed on 07/01/2009 from, countrywide house, perry way, witham, essex, CM8 3SX
07 Jan 2009 288b Appointment terminated director richard smith
18 Nov 2008 363a Return made up to 29/10/08; full list of members
13 Nov 2008 288a Director appointed lukas kolff logged form
13 Nov 2008 288c Director's change of particulars / harry hill / 29/10/2008
24 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
03 Jan 2008 288b Director resigned
29 Dec 2007 88(2)R Ad 01/11/07--------- £ si 5913@.05=295 £ ic 4315838/4316133
29 Dec 2007 88(2)R Ad 01/11/07--------- £ si 4144@.05=207 £ ic 4315631/4315838
05 Dec 2007 288a New director appointed
13 Nov 2007 363s Return made up to 29/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
03 Sep 2007 288a New director appointed
27 Aug 2007 288a New director appointed
17 Aug 2007 88(2)R Ad 18/07/07--------- £ si 3423@.05=171 £ ic 3441/3612
17 Aug 2007 88(2)R Ad 18/07/07--------- £ si 2951@.05=147 £ ic 3294/3441
14 Aug 2007 288c Director's particulars changed
21 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
14 Jul 2007 155(6)b Declaration of assistance for shares acquisition
14 Jul 2007 155(6)b Declaration of assistance for shares acquisition
14 Jul 2007 155(6)b Declaration of assistance for shares acquisition