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)
13 Apr 2018 TM01 Termination of appointment of Christopher Martin Beighton as a director on 12 April 2018
12 Apr 2018 PSC02 Notification of Palatine Gp Iii Llp (As General Partner for Palatine Pe Fund Iii Lp) as a person with significant control on 29 March 2018
12 Apr 2018 MR04 Satisfaction of charge 100995170001 in full
12 Apr 2018 MR04 Satisfaction of charge 100995170002 in full
11 Apr 2018 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 29 March 2018
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 861.08
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 861.08
04 Dec 2017 AP01 Appointment of Mr Richard Stephen Cherry as a director on 28 November 2017
07 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
14 Jul 2017 AP01 Appointment of Daniel Jonathan Lang as a director on 13 July 2017
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Simon Haywood Preston as a director on 13 March 2017
11 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 760.82
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 721.50
26 Oct 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
26 Oct 2016 AP01 Appointment of Kathryn Facey as a director on 12 October 2016
11 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 45
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 521.50
25 Aug 2016 SH19 Statement of capital on 25 August 2016
  • GBP 0.001
12 Aug 2016 SH08 Change of share class name or designation
11 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 SH20 Statement by Directors
10 Aug 2016 CAP-SS Solvency Statement dated 22/07/16