Advanced company searchLink opens in new window

COUNTRYSIDE ESTATES (ESSEX) LIMITED

Company number 12141361

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)
16 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 May 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
02 Dec 2022 MR01 Registration of charge 121413610001, created on 29 November 2022
02 Dec 2022 MR01 Registration of charge 121413610002, created on 29 November 2022
18 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director ratification 09/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
17 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
10 Jan 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
04 Dec 2019 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island SS8 9DE United Kingdom to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 4 December 2019
04 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
04 Dec 2019 PSC01 Notification of Joe White as a person with significant control on 25 October 2019
29 Oct 2019 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 29 October 2019
25 Oct 2019 AP01 Appointment of Mr Joe White as a director on 25 October 2019
25 Oct 2019 TM01 Termination of appointment of Lyn Bond as a director on 25 October 2019
25 Oct 2019 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 25 October 2019
06 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-06
  • GBP 1