Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED

Company number 04249035

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 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
05 Apr 2023 AP01 Appointment of Ms Clare Jane Bates as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
03 Feb 2023 TM02 Termination of appointment of Peter Mccormack as a secretary on 31 December 2022
30 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Jan 2022 AP03 Appointment of Mr Peter Mccormack as a secretary on 1 January 2022
06 Jan 2022 TM02 Termination of appointment of Tracy Marina Warren as a secretary on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Thomas David Wright as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Michael Ian Scott as a director on 29 November 2021
11 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
14 Oct 2019 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019
07 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
20 Jun 2019 TM01 Termination of appointment of Rodrigo Neira as a director on 30 June 2018
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
01 Nov 2017 AP01 Appointment of Gary Neville Whitaker as a director on 1 October 2017