COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED: Filings
Overview
| Company Name | COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00932540 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 28, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Registered office address changed from Countryside House the Drive Brentwood Essex CM13 3AT to 11 Tower View, Kings Hill West Malling Kent United Kingdom ME19 4UY on Jul 08, 2025 | 1 pages | AD01 | ||
Change of details for Countryside Properties (Uk) Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||
Termination of appointment of Gary Neville Whitaker as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Vistry Secretary Limited as a secretary on Mar 21, 2023 | 2 pages | AP04 | ||
Appointment of Ms Clare Jane Bates as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Mccormack as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Mccormack as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Tracy Marina Warren as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Appointment of Mr Thomas David Wright as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Mar 26, 2021
| 5 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0