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 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
08 Dec 2021 | ANNOTATION |
|
|
07 Dec 2021 | TM02 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Jul 2021 | PSC07 | Cessation of Countrywide Group Limited as a person with significant control on 4 May 2021 | |
05 Jul 2021 | MR04 | Satisfaction of charge 076131090002 in full | |
05 Jul 2021 | MR04 | Satisfaction of charge 076131090001 in full | |
03 Jun 2021 | TM01 | Termination of appointment of Chin Ying Tan as a director on 31 May 2021 | |
23 Apr 2021 | PSC05 | Change of details for Countrywide Group Plc as a person with significant control on 15 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Adrian Paul Scott as a director on 8 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Richard Twigg as a director on 8 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
09 Mar 2021 | TM01 | Termination of appointment of Peter Curran as a director on 8 March 2021 | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr Peter Curran on 18 March 2019 | |
03 Apr 2019 | CH03 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Peter Curran on 5 November 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Chin Ying Tan on 1 January 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Aug 2018 | AD04 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Aug 2018 | PSC05 | Change of details for The Buy to Let Business Limited as a person with significant control on 6 July 2018 |