Advanced company searchLink opens in new window

COUNTRYSIDE FOUR LIMITED

Company number 04422692

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
23 Dec 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
26 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 23 April 2023
04 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
04 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
04 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
04 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
29 Sep 2023 PSC07 Cessation of Countryside Properties (Housebuilding) Limited as a person with significant control on 31 August 2023
29 Sep 2023 PSC02 Notification of Countryside Properties (Uk) Limited as a person with significant control on 31 August 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 26/10/2023
24 Apr 2023 PSC07 Cessation of Countryside Properties (Uk) Limited as a person with significant control on 30 April 2021
24 Apr 2023 PSC02 Notification of Countryside Properties (Housebuilding) Limited as a person with significant control on 30 April 2021
03 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
13 Mar 2023 AP01 Appointment of Ms Clare Jane Bates as a director on 13 March 2023
13 Mar 2023 AP04 Appointment of Vistry Secretary Limited as a secretary on 13 March 2023
03 Feb 2023 TM02 Termination of appointment of Peter Mccormack as a secretary on 31 December 2022
18 Nov 2022 MR04 Satisfaction of charge 044226920019 in full
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
26 Apr 2022 AA 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
15 Jun 2021 AA Full accounts made up to 30 September 2020
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates