Total Documents | 209 |
---|
Total Pages | 2,052 |
---|
26 September 2023 | Previous accounting period shortened from 30 September 2023 to 31 December 2022 |
---|---|
4 July 2023 | Confirmation statement made on 27 June 2023 with no updates |
12 June 2023 | Full accounts made up to 30 September 2022 |
3 April 2023 | Termination of appointment of Phillip Victor Lyons as a director on 31 December 2022 |
3 April 2023 | Termination of appointment of Philip Andrew Chapman as a director on 31 March 2023 |
5 December 2022 | Appointment of Earl Sibley as a director on 29 November 2022 |
5 December 2022 | Termination of appointment of Gary Whitaker as a secretary on 29 November 2022 |
5 December 2022 | Appointment of Clare Jane Bates as a director on 21 November 2022 |
5 December 2022 | Appointment of Timothy Charles Lawlor as a director on 29 November 2022 |
5 December 2022 | Appointment of Vistry Secretary Limited as a secretary on 29 November 2022 |
18 November 2022 | Satisfaction of charge 055553910004 in full |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates |
26 April 2022 | Full accounts made up to 30 September 2021 |
28 January 2022 | Termination of appointment of Iain Duncan Mcpherson as a director on 13 January 2022 |
1 December 2021 | Termination of appointment of Michael Ian Scott as a director on 29 November 2021 |
8 October 2021 | Registration of charge 055553910007, created on 27 September 2021 |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates |
7 July 2021 | Registration of charge 055553910006, created on 28 June 2021 |
16 June 2021 | Full accounts made up to 30 September 2020 |
3 March 2021 | Registration of charge 055553910005, created on 23 February 2021 |
3 March 2021 | Appointment of Mr Philip Andrew Chapman as a director on 2 March 2021 |
24 December 2020 | Resolutions
|
23 December 2020 | Termination of appointment of Ian Russell Kelley as a director on 9 December 2020 |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates |
1 July 2020 | Full accounts made up to 30 September 2019 |
9 January 2020 | Appointment of Mr Michael Woolliscroft as a director on 1 January 2020 |
9 January 2020 | Termination of appointment of Ian Calvert Sutcliffe as a director on 31 December 2019 |
14 October 2019 | Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019 |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates |
17 May 2019 | Full accounts made up to 30 September 2018 |
9 May 2019 | Termination of appointment of Rebecca Jane Worthington as a director on 17 April 2019 |
1 May 2019 | Director's details changed for Mr Michael Ian Scott on 4 February 2019 |
26 November 2018 | Appointment of Iain Duncan Mcpherson as a director on 19 November 2018 |
1 October 2018 | Appointment of Michael Ian Scott as a director on 1 October 2018 |
6 July 2018 | Confirmation statement made on 27 June 2018 with no updates |
22 December 2017 | Full accounts made up to 30 September 2017 |
13 October 2017 | Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 |
13 October 2017 | Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017 |
11 September 2017 | Director's details changed for Mr Ian Calvert Sutcliffe on 5 September 2017 |
11 September 2017 | Director's details changed for Mr Ian Calvert Sutcliffe on 5 September 2017 |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates |
11 July 2017 | Notification of Copthorn Holdings Limited as a person with significant control on 6 April 2016 |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates |
11 July 2017 | Notification of Copthorn Holdings Limited as a person with significant control on 6 April 2016 |
22 May 2017 | Appointment of Phillip Lyons as a director on 15 May 2017 |
22 May 2017 | Appointment of Phillip Lyons as a director |
22 May 2017 | Appointment of Mr Ian Russell Kelley as a director on 15 May 2017 |
22 May 2017 | Appointment of Mr Ian Russell Kelley as a director on 15 May 2017 |
22 May 2017 | Appointment of Phillip Lyons as a director |
22 May 2017 | Appointment of Phillip Lyons as a director on 15 May 2017 |
13 April 2017 | Full accounts made up to 30 September 2016 |
13 April 2017 | Full accounts made up to 30 September 2016 |
14 October 2016 | Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016 |
14 October 2016 | Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016 |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
Statement of capital on 2016-06-27
|
26 May 2016 | Satisfaction of charge 055553910003 in full |
26 May 2016 | Satisfaction of charge 055553910003 in full |
16 May 2016 | Registration of charge 055553910004, created on 12 May 2016 |
16 May 2016 | Registration of charge 055553910004, created on 12 May 2016 |
8 April 2016 | Full accounts made up to 30 September 2015 |
8 April 2016 | Full accounts made up to 30 September 2015 |
18 February 2016 | Statement by Directors |
18 February 2016 | Statement of capital on 18 February 2016
|
18 February 2016 | Statement by Directors |
18 February 2016 | Solvency Statement dated 15/02/16 |
18 February 2016 | Resolutions
|
18 February 2016 | Solvency Statement dated 15/02/16 |
18 February 2016 | Resolutions
|
18 February 2016 | Statement of capital on 18 February 2016
|
7 January 2016 | Certificate of re-registration from Public Limited Company to Private |
7 January 2016 | Re-registration from a public company to a private limited company |
7 January 2016 | Resolutions
|
7 January 2016 | Change of name notice |
7 January 2016 | Change of name notice |
7 January 2016 | Resolutions
|
7 January 2016 | Company name changed countryside properties LIMITED\certificate issued on 07/01/16
|
7 January 2016 | Company name changed countryside properties LIMITED\certificate issued on 07/01/16
|
7 January 2016 | Re-registration from a public company to a private limited company
|
7 January 2016 | Re-registration of Memorandum and Articles |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2015 |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2015 |
13 October 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 |
13 October 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 |
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 September 2015 | Appointment of Gary Whitaker as a secretary on 27 July 2015 |
14 September 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 27 July 2015 |
14 September 2015 | Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 27 July 2015 |
14 September 2015 | Appointment of Gary Whitaker as a secretary on 27 July 2015 |
28 August 2015 | Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015 |
28 August 2015 | Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015 |
28 August 2015 | Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015 |
15 April 2015 | Group of companies' accounts made up to 30 September 2014 |
15 April 2015 | Group of companies' accounts made up to 30 September 2014 |
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
17 December 2014 | Satisfaction of charge 055553910002 in full |
17 December 2014 | Satisfaction of charge 055553910002 in full |
9 October 2014 | Director's details changed for Richard Stephen Cherry on 23 September 2014 |
9 October 2014 | Director's details changed for Richard Stephen Cherry on 23 September 2014 |
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 June 2014 | Termination of appointment of Andrew Carr-Locke as a director |
13 June 2014 | Termination of appointment of Andrew Carr-Locke as a director |
11 June 2014 | Registration of charge 055553910003 |
11 June 2014 | Registration of charge 055553910003 |
9 June 2014 | Satisfaction of charge 1 in full |
9 June 2014 | Satisfaction of charge 1 in full |
21 March 2014 | Group of companies' accounts made up to 30 September 2013 |
21 March 2014 | Group of companies' accounts made up to 30 September 2013 |
16 October 2013 | Appointment of Mr Ian Calvert Sutcliffe as a director |
16 October 2013 | Appointment of Mr Ian Calvert Sutcliffe as a director |
11 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders |
1 May 2013 | Registration of charge 055553910002 |
1 May 2013 | Registration of charge 055553910002 |
7 March 2013 | Group of companies' accounts made up to 30 September 2012 |
7 March 2013 | Group of companies' accounts made up to 30 September 2012 |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders |
7 August 2012 | Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 |
7 August 2012 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 |
7 August 2012 | Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 |
7 August 2012 | Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 |
22 December 2011 | Group of companies' accounts made up to 30 September 2011 |
22 December 2011 | Group of companies' accounts made up to 30 September 2011 |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders |
24 January 2011 | Group of companies' accounts made up to 30 September 2010 |
24 January 2011 | Group of companies' accounts made up to 30 September 2010 |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders |
10 May 2010 | Appointment of Mr Andrew Charles Phillip Carr-Locke as a director |
10 May 2010 | Appointment of Mr Andrew Charles Phillip Carr-Locke as a director |
10 February 2010 | Termination of appointment of Alan Cherry as a director |
10 February 2010 | Termination of appointment of Alan Cherry as a director |
25 January 2010 | Group of companies' accounts made up to 30 September 2009 |
25 January 2010 | Group of companies' accounts made up to 30 September 2009 |
5 November 2009 | Memorandum and Articles of Association |
5 November 2009 | Memorandum and Articles of Association |
5 November 2009 | Memorandum and Articles of Association |
5 November 2009 | Memorandum and Articles of Association |
5 November 2009 | Memorandum and Articles of Association |
5 November 2009 | Memorandum and Articles of Association |
30 September 2009 | Return made up to 06/09/09; full list of members |
30 September 2009 | Return made up to 06/09/09; full list of members |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 |
6 October 2008 | Return made up to 06/09/08; full list of members |
6 October 2008 | Return made up to 06/09/08; full list of members |
6 August 2008 | Secretary appointed wendy elizabeth colgrave |
6 August 2008 | Secretary appointed wendy elizabeth colgrave |
6 August 2008 | Appointment terminated secretary gary shillinglaw |
6 August 2008 | Appointment terminated secretary gary shillinglaw |
11 February 2008 | Group of companies' accounts made up to 30 September 2007 |
11 February 2008 | Group of companies' accounts made up to 30 September 2007 |
3 October 2007 | Director resigned |
3 October 2007 | Director resigned |
7 September 2007 | Return made up to 06/09/07; full list of members |
7 September 2007 | Return made up to 06/09/07; full list of members |
4 April 2007 | Group of companies' accounts made up to 30 September 2006 |
4 April 2007 | Group of companies' accounts made up to 30 September 2006 |
27 September 2006 | Return made up to 06/09/06; full list of members |
27 September 2006 | Director's particulars changed |
27 September 2006 | Director's particulars changed |
27 September 2006 | Return made up to 06/09/06; full list of members |
26 May 2006 | Group of companies' accounts made up to 30 September 2005 |
26 May 2006 | Group of companies' accounts made up to 30 September 2005 |
1 March 2006 | Accounting reference date shortened from 30/09/06 to 30/09/05 |
1 March 2006 | Accounting reference date shortened from 30/09/06 to 30/09/05 |
9 December 2005 | Application to commence business |
9 December 2005 | Application to commence business |
9 December 2005 | Certificate of authorisation to commence business and borrow |
9 December 2005 | Certificate of authorisation to commence business and borrow |
8 December 2005 | Ad 07/09/05--------- £ si [email protected]=19902266 £ ic 2/19902268 |
8 December 2005 | Ad 07/09/05--------- £ si [email protected]=19902266 £ ic 2/19902268 |
8 December 2005 | Ad 06/09/05--------- £ si [email protected] £ ic 19902268/19902268 |
8 December 2005 | Ad 06/09/05--------- £ si [email protected] £ ic 19902268/19902268 |
27 September 2005 | Particulars of mortgage/charge |
27 September 2005 | Particulars of mortgage/charge |
19 September 2005 | New director appointed |
19 September 2005 | New director appointed |
19 September 2005 | New director appointed |
19 September 2005 | New director appointed |
13 September 2005 | Memorandum and Articles of Association |
13 September 2005 | Resolutions
|
13 September 2005 | Memorandum and Articles of Association |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
7 September 2005 | Company name changed countryside properties 2005 publ ic LIMITED company\certificate issued on 07/09/05 |
7 September 2005 | Company name changed countryside properties 2005 publ ic LIMITED company\certificate issued on 07/09/05 |
6 September 2005 | Incorporation |
6 September 2005 | Incorporation |