Download leads from Nexok and grow your business. Find out more

Countryside Properties (Housebuilding) Limited

Documents

Total Documents209
Total Pages2,052

Filing History

26 September 2023Previous accounting period shortened from 30 September 2023 to 31 December 2022
4 July 2023Confirmation statement made on 27 June 2023 with no updates
12 June 2023Full accounts made up to 30 September 2022
3 April 2023Termination of appointment of Phillip Victor Lyons as a director on 31 December 2022
3 April 2023Termination of appointment of Philip Andrew Chapman as a director on 31 March 2023
5 December 2022Appointment of Earl Sibley as a director on 29 November 2022
5 December 2022Termination of appointment of Gary Whitaker as a secretary on 29 November 2022
5 December 2022Appointment of Clare Jane Bates as a director on 21 November 2022
5 December 2022Appointment of Timothy Charles Lawlor as a director on 29 November 2022
5 December 2022Appointment of Vistry Secretary Limited as a secretary on 29 November 2022
18 November 2022Satisfaction of charge 055553910004 in full
30 June 2022Confirmation statement made on 27 June 2022 with no updates
26 April 2022Full accounts made up to 30 September 2021
28 January 2022Termination of appointment of Iain Duncan Mcpherson as a director on 13 January 2022
1 December 2021Termination of appointment of Michael Ian Scott as a director on 29 November 2021
8 October 2021Registration of charge 055553910007, created on 27 September 2021
8 July 2021Confirmation statement made on 27 June 2021 with no updates
7 July 2021Registration of charge 055553910006, created on 28 June 2021
16 June 2021Full accounts made up to 30 September 2020
3 March 2021Registration of charge 055553910005, created on 23 February 2021
3 March 2021Appointment of Mr Philip Andrew Chapman as a director on 2 March 2021
24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
23 December 2020Termination of appointment of Ian Russell Kelley as a director on 9 December 2020
9 July 2020Confirmation statement made on 27 June 2020 with no updates
1 July 2020Full accounts made up to 30 September 2019
9 January 2020Appointment of Mr Michael Woolliscroft as a director on 1 January 2020
9 January 2020Termination of appointment of Ian Calvert Sutcliffe as a director on 31 December 2019
14 October 2019Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019
1 July 2019Confirmation statement made on 27 June 2019 with no updates
17 May 2019Full accounts made up to 30 September 2018
9 May 2019Termination of appointment of Rebecca Jane Worthington as a director on 17 April 2019
1 May 2019Director's details changed for Mr Michael Ian Scott on 4 February 2019
26 November 2018Appointment of Iain Duncan Mcpherson as a director on 19 November 2018
1 October 2018Appointment of Michael Ian Scott as a director on 1 October 2018
6 July 2018Confirmation statement made on 27 June 2018 with no updates
22 December 2017Full accounts made up to 30 September 2017
13 October 2017Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017
13 October 2017Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017
11 September 2017Director's details changed for Mr Ian Calvert Sutcliffe on 5 September 2017
11 September 2017Director's details changed for Mr Ian Calvert Sutcliffe on 5 September 2017
11 July 2017Confirmation statement made on 27 June 2017 with updates
11 July 2017Notification of Copthorn Holdings Limited as a person with significant control on 6 April 2016
11 July 2017Confirmation statement made on 27 June 2017 with updates
11 July 2017Notification of Copthorn Holdings Limited as a person with significant control on 6 April 2016
22 May 2017Appointment of Phillip Lyons as a director on 15 May 2017
22 May 2017Appointment of Phillip Lyons as a director
22 May 2017Appointment of Mr Ian Russell Kelley as a director on 15 May 2017
22 May 2017Appointment of Mr Ian Russell Kelley as a director on 15 May 2017
22 May 2017Appointment of Phillip Lyons as a director
22 May 2017Appointment of Phillip Lyons as a director on 15 May 2017
13 April 2017Full accounts made up to 30 September 2016
13 April 2017Full accounts made up to 30 September 2016
14 October 2016Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016
14 October 2016Director's details changed for Mr Ian Calvert Sutcliffe on 3 October 2016
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 81,609.067

Statement of capital on 2016-06-27
  • GBP 81,609.067
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 81,609.067

Statement of capital on 2016-06-27
  • GBP 81,609.067
26 May 2016Satisfaction of charge 055553910003 in full
26 May 2016Satisfaction of charge 055553910003 in full
16 May 2016Registration of charge 055553910004, created on 12 May 2016
16 May 2016Registration of charge 055553910004, created on 12 May 2016
8 April 2016Full accounts made up to 30 September 2015
8 April 2016Full accounts made up to 30 September 2015
18 February 2016Statement by Directors
18 February 2016Statement of capital on 18 February 2016
  • GBP 81,609.07
18 February 2016Statement by Directors
18 February 2016Solvency Statement dated 15/02/16
18 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/02/2016
18 February 2016Solvency Statement dated 15/02/16
18 February 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 15/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
18 February 2016Statement of capital on 18 February 2016
  • GBP 81,609.07
7 January 2016Certificate of re-registration from Public Limited Company to Private
7 January 2016Re-registration from a public company to a private limited company
7 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
7 January 2016Change of name notice
7 January 2016Change of name notice
7 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
7 January 2016Company name changed countryside properties LIMITED\certificate issued on 07/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
7 January 2016Company name changed countryside properties LIMITED\certificate issued on 07/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
7 January 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
7 January 2016Re-registration of Memorandum and Articles
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 September 2015
4 December 2015Second filing of AR01 previously delivered to Companies House made up to 6 September 2015
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,152,266.75
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2015
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,152,266.75
7 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,152,266.75
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2015
14 September 2015Appointment of Gary Whitaker as a secretary on 27 July 2015
14 September 2015Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 27 July 2015
14 September 2015Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 27 July 2015
14 September 2015Appointment of Gary Whitaker as a secretary on 27 July 2015
28 August 2015Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015
28 August 2015Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015
28 August 2015Appointment of Mrs Rebecca Jane Worthington as a director on 1 August 2015
15 April 2015Group of companies' accounts made up to 30 September 2014
15 April 2015Group of companies' accounts made up to 30 September 2014
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,152,266.75
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,152,266.75
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,152,266.75
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,152,266.75
17 December 2014Satisfaction of charge 055553910002 in full
17 December 2014Satisfaction of charge 055553910002 in full
9 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014
9 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,152,266.75
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,152,266.75
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,152,266.75
13 June 2014Termination of appointment of Andrew Carr-Locke as a director
13 June 2014Termination of appointment of Andrew Carr-Locke as a director
11 June 2014Registration of charge 055553910003
11 June 2014Registration of charge 055553910003
9 June 2014Satisfaction of charge 1 in full
9 June 2014Satisfaction of charge 1 in full
21 March 2014Group of companies' accounts made up to 30 September 2013
21 March 2014Group of companies' accounts made up to 30 September 2013
16 October 2013Appointment of Mr Ian Calvert Sutcliffe as a director
16 October 2013Appointment of Mr Ian Calvert Sutcliffe as a director
11 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 20,152,266.75
11 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 20,152,266.75
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
1 May 2013Registration of charge 055553910002
1 May 2013Registration of charge 055553910002
7 March 2013Group of companies' accounts made up to 30 September 2012
7 March 2013Group of companies' accounts made up to 30 September 2012
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
7 August 2012Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012
7 August 2012Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012
22 December 2011Group of companies' accounts made up to 30 September 2011
22 December 2011Group of companies' accounts made up to 30 September 2011
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders
24 January 2011Group of companies' accounts made up to 30 September 2010
24 January 2011Group of companies' accounts made up to 30 September 2010
11 January 2011Resolutions
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
11 January 2011Resolutions
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders
10 May 2010Appointment of Mr Andrew Charles Phillip Carr-Locke as a director
10 May 2010Appointment of Mr Andrew Charles Phillip Carr-Locke as a director
10 February 2010Termination of appointment of Alan Cherry as a director
10 February 2010Termination of appointment of Alan Cherry as a director
25 January 2010Group of companies' accounts made up to 30 September 2009
25 January 2010Group of companies' accounts made up to 30 September 2009
5 November 2009Memorandum and Articles of Association
5 November 2009Memorandum and Articles of Association
5 November 2009Memorandum and Articles of Association
5 November 2009Memorandum and Articles of Association
5 November 2009Memorandum and Articles of Association
5 November 2009Memorandum and Articles of Association
30 September 2009Return made up to 06/09/09; full list of members
30 September 2009Return made up to 06/09/09; full list of members
7 July 2009Accounts for a dormant company made up to 30 September 2008
7 July 2009Accounts for a dormant company made up to 30 September 2008
6 October 2008Return made up to 06/09/08; full list of members
6 October 2008Return made up to 06/09/08; full list of members
6 August 2008Secretary appointed wendy elizabeth colgrave
6 August 2008Secretary appointed wendy elizabeth colgrave
6 August 2008Appointment terminated secretary gary shillinglaw
6 August 2008Appointment terminated secretary gary shillinglaw
11 February 2008Group of companies' accounts made up to 30 September 2007
11 February 2008Group of companies' accounts made up to 30 September 2007
3 October 2007Director resigned
3 October 2007Director resigned
7 September 2007Return made up to 06/09/07; full list of members
7 September 2007Return made up to 06/09/07; full list of members
4 April 2007Group of companies' accounts made up to 30 September 2006
4 April 2007Group of companies' accounts made up to 30 September 2006
27 September 2006Return made up to 06/09/06; full list of members
27 September 2006Director's particulars changed
27 September 2006Director's particulars changed
27 September 2006Return made up to 06/09/06; full list of members
26 May 2006Group of companies' accounts made up to 30 September 2005
26 May 2006Group of companies' accounts made up to 30 September 2005
1 March 2006Accounting reference date shortened from 30/09/06 to 30/09/05
1 March 2006Accounting reference date shortened from 30/09/06 to 30/09/05
9 December 2005Application to commence business
9 December 2005Application to commence business
9 December 2005Certificate of authorisation to commence business and borrow
9 December 2005Certificate of authorisation to commence business and borrow
8 December 2005Ad 07/09/05--------- £ si [email protected]=19902266 £ ic 2/19902268
8 December 2005Ad 07/09/05--------- £ si [email protected]=19902266 £ ic 2/19902268
8 December 2005Ad 06/09/05--------- £ si [email protected] £ ic 19902268/19902268
8 December 2005Ad 06/09/05--------- £ si [email protected] £ ic 19902268/19902268
27 September 2005Particulars of mortgage/charge
27 September 2005Particulars of mortgage/charge
19 September 2005New director appointed
19 September 2005New director appointed
19 September 2005New director appointed
19 September 2005New director appointed
13 September 2005Memorandum and Articles of Association
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2005Memorandum and Articles of Association
13 September 2005Resolutions
  • RES13 ‐ Name change 07/09/05
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2005Resolutions
  • RES13 ‐ Name change 07/09/05
7 September 2005Company name changed countryside properties 2005 publ ic LIMITED company\certificate issued on 07/09/05
7 September 2005Company name changed countryside properties 2005 publ ic LIMITED company\certificate issued on 07/09/05
6 September 2005Incorporation
6 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing