Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (WGL) LIMITED

Company number 10099517

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)
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
24 Dec 2019 AA Full accounts made up to 30 September 2018
05 Dec 2019 AP01 Appointment of Michael Ian Scott as a director on 5 December 2019
09 Sep 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
12 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
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 Simon Haywood Preston 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
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 Kathryn Louise Facey as a director on 18 April 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
24 Dec 2018 AA Group of companies' 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
06 Nov 2018 AP01 Appointment of Mr Gary Stephen Belcher as a director on 10 September 2018
21 Sep 2018 AP01 Appointment of Mr Glyn Mabey as a director on 10 September 2018
27 Jul 2018 PSC02 Notification of Countryside Properties (Uk) Limited as a person with significant control on 12 April 2018
26 Jul 2018 TM01 Termination of appointment of Ian Mark Jones as a director on 22 June 2018
26 Jul 2018 PSC07 Cessation of Palatine Gp Iii Llp (As General Partner for Palatine Pe Fund Iii Lp) as a person with significant control on 12 April 2018
18 Apr 2018 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England 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 Gary William Tipper 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 Richard Charles Thomas as a director on 12 April 2018
13 Apr 2018 TM01 Termination of appointment of Richard Stephen Cherry as a director on 12 April 2018