Advanced company searchLink opens in new window

COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED

Company number 04422687

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
13 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
03 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
03 Feb 2023 TM02 Termination of appointment of Peter Mccormack as a secretary on 31 December 2022
04 Jul 2022 AP01 Appointment of Mr Philip Simon Slavin as a director on 23 June 2022
04 Jul 2022 TM01 Termination of appointment of Simon Andrew Tatford as a director on 23 June 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
10 Jan 2022 AP03 Appointment of Mr Peter Mccormack as a secretary on 1 January 2022
10 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
07 Sep 2021 AP01 Appointment of Mr Simon Andrew Tatford as a director on 24 August 2021
07 Sep 2021 TM01 Termination of appointment of Alexander Edward Compton Hare as a director on 24 August 2021
23 Aug 2021 PSC05 Change of details for Qintain (Webley) Limited as a person with significant control on 23 August 2021
11 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
24 Sep 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
07 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017