Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED

Company number 05722274

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 May 2019 TM01 Termination of appointment of Rebecca Jane Worthington as a director on 17 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
02 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
27 Dec 2017 AA Full accounts made up to 30 September 2017
18 Oct 2017 AP01 Appointment of Gary Neville Whitaker as a director on 1 October 2017
17 Oct 2017 AP01 Appointment of Mr Michael Ian Scott as a director on 1 January 2017
13 Oct 2017 TM01 Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017
18 Apr 2017 AA Full accounts made up to 30 September 2016
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
26 May 2016 MR04 Satisfaction of charge 057222740005 in full
16 May 2016 MR01 Registration of charge 057222740006, created on 12 May 2016
08 Apr 2016 AA Full accounts made up to 30 September 2015
22 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
13 Oct 2015 TM01 Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015
28 Aug 2015 AP01 Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
20 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
17 Dec 2014 MR04 Satisfaction of charge 057222740004 in full
09 Oct 2014 CH01 Director's details changed for Richard Stephen Cherry on 23 September 2014
18 Jun 2014 MEM/ARTS Memorandum and Articles of Association
18 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2014 MR01 Registration of charge 057222740005
21 Mar 2014 AA Full accounts made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1