COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type full. 2023-06-12 View Report
Officers. Officer name: Philip Andrew Chapman. Termination date: 2023-03-31. 2023-04-03 View Report
Officers. Termination date: 2022-12-31. Officer name: Phillip Victor Lyons. 2023-04-03 View Report
Officers. Appointment date: 2022-11-29. Officer name: Vistry Secretary Limited. 2022-12-05 View Report
Officers. Officer name: Timothy Charles Lawlor. Appointment date: 2022-11-29. 2022-12-05 View Report
Officers. Officer name: Gary Whitaker. Termination date: 2022-11-29. 2022-12-05 View Report
Officers. Appointment date: 2022-11-21. Officer name: Clare Jane Bates. 2022-12-05 View Report
Officers. Appointment date: 2022-11-29. Officer name: Earl Sibley. 2022-12-05 View Report
Mortgage. Charge number: 055553910004. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type full. 2022-04-26 View Report
Officers. Officer name: Iain Duncan Mcpherson. Termination date: 2022-01-13. 2022-01-28 View Report
Officers. Termination date: 2021-11-29. Officer name: Michael Ian Scott. 2021-12-01 View Report
Mortgage. Charge creation date: 2021-09-27. Charge number: 055553910007. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Mortgage. Charge number: 055553910006. Charge creation date: 2021-06-28. 2021-07-07 View Report
Accounts. Accounts type full. 2021-06-16 View Report
Officers. Appointment date: 2021-03-02. Officer name: Mr Philip Andrew Chapman. 2021-03-03 View Report
Mortgage. Charge number: 055553910005. Charge creation date: 2021-02-23. 2021-03-03 View Report
Resolution. Description: Resolutions. 2020-12-24 View Report
Officers. Termination date: 2020-12-09. Officer name: Ian Russell Kelley. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Accounts. Accounts type full. 2020-07-01 View Report
Officers. Officer name: Ian Calvert Sutcliffe. Termination date: 2019-12-31. 2020-01-09 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Michael Woolliscroft. 2020-01-09 View Report
Officers. Officer name: Graham Stewart Cherry. Termination date: 2019-09-30. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type full. 2019-05-17 View Report
Officers. Officer name: Rebecca Jane Worthington. Termination date: 2019-04-17. 2019-05-09 View Report
Officers. Officer name: Mr Michael Ian Scott. Change date: 2019-02-04. 2019-05-01 View Report
Officers. Officer name: Iain Duncan Mcpherson. Appointment date: 2018-11-19. 2018-11-26 View Report
Officers. Appointment date: 2018-10-01. Officer name: Michael Ian Scott. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-07-06 View Report
Accounts. Accounts type full. 2017-12-22 View Report
Officers. Officer name: Richard Stephen Cherry. Termination date: 2017-09-30. 2017-10-13 View Report
Officers. Change date: 2017-09-05. Officer name: Mr Ian Calvert Sutcliffe. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Copthorn Holdings Limited. 2017-07-11 View Report
Officers. Officer name: Phillip Lyons. 2017-05-22 View Report
Officers. Officer name: Mr Ian Russell Kelley. Appointment date: 2017-05-15. 2017-05-22 View Report
Officers. Appointment date: 2017-05-15. Officer name: Phillip Lyons. 2017-05-22 View Report
Accounts. Accounts type full. 2017-04-13 View Report
Officers. Officer name: Mr Ian Calvert Sutcliffe. Change date: 2016-10-03. 2016-10-14 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Mortgage. Charge number: 055553910003. 2016-05-26 View Report
Mortgage. Charge creation date: 2016-05-12. Charge number: 055553910004. 2016-05-16 View Report
Accounts. Accounts type full. 2016-04-08 View Report
Capital. Description: Statement by Directors. 2016-02-18 View Report