- Company Overview for COUNTRYSIDE SEVEN LIMITED (04422683)
- Filing history for COUNTRYSIDE SEVEN LIMITED (04422683)
- People for COUNTRYSIDE SEVEN LIMITED (04422683)
- Charges for COUNTRYSIDE SEVEN LIMITED (04422683)
- More for COUNTRYSIDE SEVEN LIMITED (04422683)
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 | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
05 Apr 2023 | TM01 | Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023 | |
05 Apr 2023 | AP01 | Appointment of Ms Clare Jane Bates as a director on 31 March 2023 | |
03 Feb 2023 | TM02 | Termination of appointment of Peter Mccormack as a secretary on 31 December 2022 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
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 | |
10 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
09 Aug 2019 | CH01 | Director's details changed for Mr Gary Neville Whitaker on 2 August 2019 | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr Michael Ian Scott on 4 February 2019 | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
18 Oct 2017 | TM01 | Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Gary Neville Whitaker as a director |