Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (WPL) LIMITED

Company number 08575300

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)
14 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2020 TM01 Termination of appointment of Ian Russell Kelley as a director on 9 December 2020
09 Oct 2020 AA Full accounts made up to 30 September 2019
31 Jul 2020 MR01 Registration of charge 085753000011, created on 27 July 2020
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
02 Apr 2020 MR04 Satisfaction of charge 085753000009 in full
27 Dec 2019 AA Full accounts made up to 30 September 2018
09 Sep 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
01 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
12 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
10 May 2019 AP01 Appointment of Mr Michael Ian Scott as a director on 29 April 2019
10 May 2019 TM01 Termination of appointment of Matthew Neil Moore as a director on 29 April 2019
01 May 2019 TM01 Termination of appointment of Kathryn Louise Facey as a director on 18 April 2019
01 May 2019 TM01 Termination of appointment of Simon Haywood Preston as a director on 18 April 2019
01 May 2019 TM01 Termination of appointment of Daniel Jonathan Lang as a director on 18 April 2019
01 May 2019 TM01 Termination of appointment of Mark Robert Jason Rockley as a director on 18 April 2019
05 Apr 2019 AP01 Appointment of Mr Adam Daniels as a director on 5 April 2019
22 Mar 2019 PSC05 Change of details for Westleigh Holdings Limited as a person with significant control on 19 November 2018
24 Dec 2018 AA Full accounts made up to 31 March 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
04 Sep 2018 AP01 Appointment of Mr Gary Stephen Belcher as a director on 28 August 2018
04 Sep 2018 AP01 Appointment of Mr Glyn Mabey as a director on 28 August 2018
26 Jul 2018 TM01 Termination of appointment of Ian Mark Jones as a director on 22 June 2018
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
28 Apr 2018 MR01 Registration of charge 085753000010, created on 23 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371