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)
19 Apr 2018 PSC05 Change of details for Westleigh Holdings Limited as a person with significant control on 12 April 2018
19 Apr 2018 MR01 Registration of charge 085753000009, created on 30 March 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 381367.
18 Apr 2018 AD01 Registered office address changed from Tudorgate Grange Business Park Enderby Road Leicester LE8 6EP to Countryside House the Drive Great Warley Brentwood CM13 3AT on 18 April 2018
18 Apr 2018 AP03 Appointment of Tracy Marina Warren as a secretary on 12 April 2018
18 Apr 2018 AP01 Appointment of Mr Ian Russell Kelley as a director on 12 April 2018
13 Apr 2018 TM01 Termination of appointment of Tony Lee Keable as a director on 12 April 2018
13 Apr 2018 TM01 Termination of appointment of Christopher Martin Beighton as a director on 12 April 2018
12 Apr 2018 MR04 Satisfaction of charge 085753000005 in full
12 Apr 2018 MR04 Satisfaction of charge 085753000006 in full
16 Jan 2018 MR04 Satisfaction of charge 085753000008 in full
04 Aug 2017 AA Full accounts made up to 31 March 2017
14 Jul 2017 AP01 Appointment of Daniel Jonathan Lang as a director on 13 July 2017
06 Jul 2017 MR04 Satisfaction of charge 085753000007 in full
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
14 Dec 2016 MR01 Registration of charge 085753000008, created on 7 December 2016
  • 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 381367.
20 Oct 2016 AP01 Appointment of Kathryn Facey as a director on 25 August 2016
28 Sep 2016 AA Full accounts made up to 31 March 2016
25 Aug 2016 MR01 Registration of charge 085753000007, created on 10 August 2016
  • 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 381367.
19 Aug 2016 TM01 Termination of appointment of Judy Anne Beighton as a director on 22 July 2016
19 Aug 2016 SH02 Consolidation of shares on 22 July 2016
12 Aug 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 42,384.45
12 Aug 2016 SH08 Change of share class name or designation
12 Aug 2016 SH03 Purchase of own shares.
11 Aug 2016 SH06 Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 42,409.450
11 Aug 2016 CC04 Statement of company's objects