- Company Overview for CITY AND COUNTRYWIDE LIMITED (14214265)
- Filing history for CITY AND COUNTRYWIDE LIMITED (14214265)
- People for CITY AND COUNTRYWIDE LIMITED (14214265)
- More for CITY AND COUNTRYWIDE LIMITED (14214265)
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) |
---|---|---|---|
12 Apr 2024 | CH01 | Director's details changed for Mr Stuart James Clark on 12 April 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Stuart James Clark as a person with significant control on 12 April 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to The Civic Building 323 High Street Epping Essex CM16 4BZ on 12 April 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Mar 2024 | AD01 | Registered office address changed from The Civic Building 323 High Street Epping Essex CM16 4BZ to 320 Firecrest Court Centre Park Warrington WA1 1RG on 26 March 2024 | |
11 Mar 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 December 2023 | |
05 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 14214265 - Companies House Default Address Cardiff CF14 8LH to The Civic Building 323 High Street Epping Essex CM16 4BZ on 5 February 2024 | |
04 Dec 2023 | RP05 | Registered office address changed to PO Box 4385, 14214265 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-04
|