Confirmation statement. Statement with updates. |
2023-09-11 |
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 |
Accounts. Accounts type dormant. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-11 |
View Report |
Officers. Appointment date: 2021-11-30. Officer name: Richard Twigg. |
2021-12-08 |
View Report |
Officers. Officer name: Gareth Rhys Williams. Termination date: 2021-11-30. |
2021-12-07 |
View Report |
Accounts. Accounts type dormant. |
2021-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-31 |
View Report |
Accounts. Accounts type dormant. |
2021-01-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-04 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-29 |
View Report |
Officers. Change date: 2019-03-18. Officer name: Mr Gareth Rhys Williams. |
2019-04-02 |
View Report |
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2019-03-18. |
2019-03-18 |
View Report |
Accounts. Accounts type dormant. |
2018-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-01 |
View Report |
Persons with significant control. Change date: 2018-07-06. Psc name: Countrywide Estate Agents. |
2018-08-09 |
View Report |
Persons with significant control. Change date: 2018-07-06. Psc name: Countrywide Estate Agents. |
2018-08-09 |
View Report |
Persons with significant control. Psc name: Countrywide Estate Agents. Notification date: 2016-04-06. |
2017-10-23 |
View Report |
Persons with significant control. Withdrawal date: 2017-10-23. |
2017-10-23 |
View Report |
Accounts. Accounts type dormant. |
2017-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-21 |
View Report |
Officers. Termination date: 2016-02-01. Officer name: Shirley Gaik Heah Law. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Officers. Change date: 2015-06-01. Officer name: Mr. Gareth Rhys Williams. |
2015-06-01 |
View Report |
Officers. Officer name: Mrs. Shirley Gaik Heah Law. Change date: 2015-06-01. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Address. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. Change date: 2014-01-09. |
2014-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-02 |
View Report |
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. |
2013-08-14 |
View Report |
Address. Change date: 2012-12-24. Old address: 1St 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. |
2012-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-23 |
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 |
Annual return. With made up date full list shareholders. |
2011-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-15 |
View Report |
Address. Change date: 2010-12-15. Old address: C/O Ian Sayner 31-33 Locks Heath Centre Locks Heath Southampton SO31 6DX. |
2010-12-15 |
View Report |
Officers. Officer name: Mrs. Shirley Gaik Heah Law. |
2010-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-16 |
View Report |
Officers. Officer name: Lee Smith. |
2010-05-07 |
View Report |
Officers. Officer name: Edmund Parker. |
2010-05-07 |
View Report |