Persons with significant control. Change date: 2023-12-11. Psc name: Countrywide Estate Agents Limited. |
2023-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-09 |
View Report |
Accounts. Accounts type dormant. |
2023-08-30 |
View Report |
Persons with significant control. Change date: 2023-06-02. Psc name: Countrywide Estate Agents. |
2023-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-09 |
View Report |
Accounts. Accounts type dormant. |
2022-09-12 |
View Report |
Officers. Officer name: Richard Twigg. Appointment date: 2021-11-30. |
2021-12-08 |
View Report |
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. |
2021-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-01 |
View Report |
Accounts. Accounts type dormant. |
2021-09-23 |
View Report |
Accounts. Accounts type dormant. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-07 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Officers. Officer name: Mr Gareth Rhys Williams. Change date: 2019-03-18. |
2019-04-02 |
View Report |
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2019-03-18. |
2019-03-18 |
View Report |
Officers. Termination date: 2018-12-21. Officer name: Alix Clare Nicholson. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-26 |
View Report |
Accounts. Accounts type dormant. |
2018-10-04 |
View Report |
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2018-07-06. |
2018-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-30 |
View Report |
Officers. Officer name: Ian Henry Sayner. Termination date: 2017-10-27. |
2017-10-31 |
View Report |
Officers. Officer name: Mrs Alix Clare Nicholson. Appointment date: 2017-10-27. |
2017-10-31 |
View Report |
Persons with significant control. Withdrawal date: 2017-10-18. |
2017-10-18 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Countrywide Estate Agents. |
2017-10-18 |
View Report |
Accounts. Accounts type dormant. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Officers. Officer name: Mr. Gareth Rhys Williams. Change date: 2015-06-01. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Address. Change date: 2014-01-09. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-02 |
View Report |
Officers. Officer name: Oakwood Corporate Secretary Limited. Change date: 2013-08-13. |
2013-08-14 |
View Report |
Address. Change date: 2012-12-24. Old address: Ist Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England. |
2012-12-24 |
View Report |
Officers. Officer name: Oakwood Corporate Secretary Limited. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-04 |
View Report |
Officers. Change date: 2012-06-01. Officer name: Mr Ian Henry Sayner. |
2012-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Address. Old address: 31-33 Centre Way Locks Heath Southampton Hampshire SO31 6DX England. Change date: 2012-01-04. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-26 |
View Report |
Address. Change date: 2011-02-11. Old address: Locks Heath Centre 31-33 Centre Way Locks Heath Southampton Hampshire SO31 6DX. |
2011-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-16 |
View Report |
Officers. Officer name: Steven Annells. |
2010-05-04 |
View Report |