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)
11 Nov 2014 MR01 Registration of charge 085753000004, created on 10 November 2014
02 Oct 2014 MR01 Registration of charge 085753000002, created on 11 September 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 30,000
18 Jun 2014 MR01 Registration of charge 085753000001
16 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The asset purchase agreement to be made between the company and westleigh developments LIMITED be approved for the purpose of section 190 of the companies act 2006. 31/03/2014
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 30,000
20 Mar 2014 TM01 Termination of appointment of Austin Moore as a director
20 Mar 2014 AP01 Appointment of Matthew Neil Moore as a director
20 Mar 2014 AP01 Appointment of Mr Mark Robert Jason Rockley as a director
20 Mar 2014 AP01 Appointment of Mr Ian Mark Jones as a director
20 Mar 2014 AP01 Appointment of Tony Lee Keable as a director
20 Mar 2014 AP01 Appointment of Mr Christopher Martin Beighton as a director
20 Mar 2014 AP01 Appointment of Mrs Judy Anne Beighton as a director
07 Mar 2014 CERTNM Company name changed abundant resource LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
05 Mar 2014 CONNOT Change of name notice
14 Feb 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
12 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-07
12 Feb 2014 CONNOT Change of name notice
22 Nov 2013 AP01 Appointment of Mr Austin Moore as a director
22 Nov 2013 TM01 Termination of appointment of Westco Directors Limited as a director
22 Nov 2013 TM01 Termination of appointment of Adrian Koe as a director
22 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 November 2013
18 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted