COUNTRYWIDE GROUP LIMITED

04947152
CUMBRIA HOUSE 16-20 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1GN

Documents

Documents
Date Category Description Pages
09 Jan 2025 officers Change of particulars for director (Mr Richard John Twigg) 2 Buy now
12 Nov 2024 accounts Annual Accounts 30 Buy now
22 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 73 Buy now
22 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
22 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
16 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2024 address Move Registers To Sail Company With New Address 1 Buy now
11 Jul 2024 officers Appointment of director (Mr Adrian Paul Scott) 2 Buy now
11 Jul 2024 officers Termination of appointment of director (David Kerry Plumtree) 1 Buy now
13 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
14 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Nov 2023 insolvency Solvency Statement dated 13/11/23 1 Buy now
14 Nov 2023 resolution Resolution 1 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 officers Termination of appointment of director (David Christopher Livesey) 1 Buy now
17 Oct 2023 officers Appointment of director (Mr David Kerry Plumtree) 2 Buy now
04 Sep 2023 accounts Annual Accounts 38 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 47 Buy now
07 Dec 2021 officers Termination of appointment of secretary (Gareth Rhys Williams) 1 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2021 accounts Annual Accounts 73 Buy now
23 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2021 officers Termination of appointment of director (Paul Lewis Creffield) 1 Buy now
23 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2021 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
15 Mar 2021 incorporation Re Registration Memorandum Articles 41 Buy now
15 Mar 2021 resolution Resolution 2 Buy now
15 Mar 2021 change-of-name Reregistration Public To Private Company 2 Buy now
08 Mar 2021 officers Termination of appointment of director (Himanshu Haridas Raja) 1 Buy now
08 Mar 2021 officers Appointment of director (Richard Twigg) 2 Buy now
08 Mar 2021 officers Appointment of director (David Livesey) 2 Buy now
04 Jan 2021 accounts Annual Accounts 87 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 mortgage Registration of a charge 27 Buy now
10 Oct 2019 accounts Annual Accounts 64 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 officers Change of particulars for director (Mr Himanshu Haridas Raja) 2 Buy now
02 Apr 2019 officers Change of particulars for secretary (Mr Gareth Rhys Williams) 1 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2018 officers Change of particulars for director (Mr Himanshu Haridas Raja) 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 54 Buy now
13 Aug 2018 officers Change of particulars for director (Mr Paul Lewis Creffield) 2 Buy now
02 Aug 2018 mortgage Registration of a charge 41 Buy now
23 Feb 2018 officers Appointment of director (Paul Lewis Creffield) 2 Buy now
23 Feb 2018 officers Termination of appointment of director (Alison Elizabeth Platt) 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
17 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2017 officers Termination of appointment of director (Jim Clarke) 1 Buy now
17 Aug 2017 officers Appointment of director (Mr Himanshu Haridas Raja) 2 Buy now
12 Jul 2017 officers Change of particulars for director (Alison Elizabeth Platt) 2 Buy now
12 Jul 2017 officers Change of particulars for director (Mr. Jim Clarke) 2 Buy now
15 Jun 2017 accounts Annual Accounts 53 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 55 Buy now
25 Jan 2016 officers Change of particulars for director (Mr. Jim Clarke) 2 Buy now
09 Dec 2015 officers Termination of appointment of director (Gareth Rhys Williams) 1 Buy now
25 Nov 2015 annual-return Annual Return 35 Buy now
17 Nov 2015 officers Appointment of director (Alison Elizabeth Platt) 2 Buy now
03 Jun 2015 accounts Annual Accounts 36 Buy now
01 Jun 2015 officers Change of particulars for director (Mr. Gareth Rhys Williams) 2 Buy now
01 Jun 2015 officers Change of particulars for secretary (Mr. Gareth Rhys Williams) 1 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 officers Change of particulars for director (Mr. Jim Clarke) 2 Buy now
16 Dec 2014 annual-return Annual Return 33 Buy now
03 Sep 2014 officers Termination of appointment of director (Grenville Turner) 1 Buy now
03 Sep 2014 officers Appointment of director (Mr. Gareth Rhys Williams) 2 Buy now
10 Jun 2014 accounts Annual Accounts 35 Buy now
09 Jan 2014 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
02 Dec 2013 address Change Sail Address Company 1 Buy now
29 Nov 2013 address Move Registers To Sail Company 1 Buy now
14 Jun 2013 accounts Annual Accounts 30 Buy now
05 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
08 May 2012 accounts Annual Accounts 28 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Jim Clarke) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Grenville Turner) 2 Buy now
07 Nov 2011 officers Change of particulars for secretary (Mr Gareth Rhys Williams) 1 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 mortgage Particulars of a mortgage or charge 19 Buy now
16 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2011 accounts Annual Accounts 32 Buy now
29 Oct 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 accounts Annual Accounts 23 Buy now
20 Apr 2010 officers Appointment of director (Jim Clarke) 3 Buy now
20 Apr 2010 officers Termination of appointment of director (Reade Griffith) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (Harry Hill) 2 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now