Persons with significant control. Psc name: Countrywide Estate Agents Limited. Change date: 2023-12-11. |
2023-12-12 |
View Report |
Address. Old address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom. Change date: 2023-12-11. New address: Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN. |
2023-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-26 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-09-13 |
View Report |
Accounts. Legacy. |
2023-09-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-09-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-09-13 |
View Report |
Persons with significant control. Change date: 2023-06-02. Psc name: Countrywide Estate Agents. |
2023-08-03 |
View Report |
Resolution. Description: Resolutions. |
2023-01-09 |
View Report |
Officers. Termination date: 2022-12-31. Officer name: Stephen Glanvill Nation. |
2023-01-06 |
View Report |
Capital. Capital allotment shares. |
2022-12-21 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-12-21 |
View Report |
Capital. Description: Statement by Directors. |
2022-12-21 |
View Report |
Insolvency. Description: Solvency Statement dated 20/12/22. |
2022-12-21 |
View Report |
Resolution. Description: Resolutions. |
2022-12-21 |
View Report |
Capital. Description: Statement by Directors. |
2022-12-20 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-12-20 |
View Report |
Insolvency. Description: Solvency Statement dated 18/12/22. |
2022-12-20 |
View Report |
Resolution. Description: Resolutions. |
2022-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-08 |
View Report |
Accounts. Accounts type dormant. |
2022-09-12 |
View Report |
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. |
2021-12-14 |
View Report |
Officers. Appointment date: 2021-11-30. Officer name: Stephen Glanvill Nation. |
2021-12-09 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Adrienne Elizabeth Lea Clarke. |
2021-12-09 |
View Report |
Officers. Officer name: Mr David Kerry Plumtree. Appointment date: 2021-11-30. |
2021-12-09 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. |
2021-12-07 |
View Report |
Officers. Officer name: Gareth Rhys Williams. Termination date: 2021-11-30. |
2021-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-26 |
View Report |
Accounts. Accounts type dormant. |
2021-09-23 |
View Report |
Accounts. Accounts type dormant. |
2021-01-04 |
View Report |
Accounts. Accounts amended with accounts type full. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-30 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-11-11 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Accounts. Accounts type dormant. |
2019-10-01 |
View Report |
Officers. Change date: 2019-03-18. Officer name: Mrs Adrienne Elizabeth Lea Clarke. |
2019-04-03 |
View Report |
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. |
2019-04-03 |
View Report |
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. |
2019-04-02 |
View Report |
Persons with significant control. Change date: 2019-03-18. Psc name: Countrywide Estate Agents. |
2019-03-18 |
View Report |
Address. New address: Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP. Old address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom. Change date: 2019-03-18. |
2019-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-22 |
View Report |
Address. Old address: 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom. New address: County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG. Change date: 2018-11-06. |
2018-11-06 |
View Report |
Accounts. Accounts type dormant. |
2018-10-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Countrywide Estate Agents. |
2018-09-19 |
View Report |
Persons with significant control. Withdrawal date: 2018-09-19. |
2018-09-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-28 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2017-11-22 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2017-11-22 |
View Report |
Officers. Officer name: Mrs. Adrienne Elizabeth Lea Clarke. Appointment date: 2017-07-31. |
2017-08-17 |
View Report |