Advanced company searchLink opens in new window

COUNTRY WIDE PROPERTY LIMITED

Company number 11419710

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)
26 Aug 2021 AD01 Registered office address changed from C/O Rsm Uk Tax and Accounting Limited Lewis Court Enderby Leicester England to Rsm Uk Tax and Accounting Limited Lewis Court Enderby Leicester LE19 1SD on 26 August 2021
11 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with updates
24 May 2021 AA Accounts for a dormant company made up to 30 June 2020
06 May 2021 TM01 Termination of appointment of Lee Wesley Walker as a director on 6 May 2021
28 Jan 2021 AD01 Registered office address changed from PO Box One Cic C/O Rsm Uk Tax and Accounting Limited Lewis Court Enderby Leicester LE19 1SD England to C/O Rsm Uk Tax and Accounting Limited Lewis Court Enderby Leicester on 28 January 2021
21 Jan 2021 PSC04 Change of details for Mr James Robert Purser as a person with significant control on 20 January 2021
21 Jan 2021 PSC01 Notification of Mark Christopher Lovell as a person with significant control on 20 January 2021
21 Jan 2021 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom to PO Box One Cic C/O Rsm Uk Tax and Accounting Limited Lewis Court Enderby Leicester LE19 1SD on 21 January 2021
27 Oct 2020 CH01 Director's details changed for Mr Lee Wesley Walker on 27 October 2020
20 Oct 2020 AP01 Appointment of Mr Lee Wesley Walker as a director on 20 October 2020
25 Jul 2020 AP01 Appointment of Mr Mark Christopher Lovell as a director on 10 July 2020
25 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 200
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2019 CS01 Confirmation statement made on 17 June 2019 with updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
18 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-18
  • GBP 100