Advanced company searchLink opens in new window

COUNTRYSIDE PARTNERSHIPS LIMITED

Company number 09878920

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 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 5,246,268.7
07 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 23/01/2020
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2020 AA Group of companies' accounts made up to 30 September 2019
09 Jan 2020 TM01 Termination of appointment of Ian Calvert Sutcliffe as a director on 31 December 2019
09 Jan 2020 AP01 Appointment of Iain Duncan Mcpherson as a director on 1 January 2020
26 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
09 May 2019 TM01 Termination of appointment of Rebecca Jane Worthington as a director on 17 April 2019
01 May 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
11 Mar 2019 AP01 Appointment of Mr William Simon Townsend as a director on 1 March 2019
07 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 24/01/2019
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2019 AA Group of companies' accounts made up to 30 September 2018
28 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
16 Oct 2018 AD03 Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
16 Oct 2018 AD02 Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
01 Oct 2018 AP01 Appointment of Michael Ian Scott as a director on 1 October 2018
31 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear day's notice 25/01/2018
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
12 Jan 2018 AP01 Appointment of Mr Douglas Malcolm Hurt as a director on 1 January 2018
05 Jan 2018 TM01 Termination of appointment of Richard John Adam as a director on 31 December 2017
06 Dec 2017 TM01 Termination of appointment of Federico Carlo Canciani as a director on 5 December 2017
29 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
11 Sep 2017 CH01 Director's details changed for Mr Ian Calvert Sutcliffe on 5 September 2017
09 Jun 2017 TM01 Termination of appointment of James Peter Van Steenkiste as a director on 5 June 2017