COUNTRYWIDE CORPORATE PROPERTY SERVICES LIMITED

05257193
THE CAPITOL BUILDING OLDBURY BRACKNELL UNITED KINGDOM RG12 8FZ

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 6 Buy now
12 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2023 accounts Annual Accounts 6 Buy now
03 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 6 Buy now
24 Mar 2022 officers Termination of appointment of director (James Robert Scott) 1 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 accounts Annual Accounts 6 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Change of particulars for director (Grahame Martin Pritchard) 2 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Change of particulars for director (James Robert Scott) 2 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 6 Buy now
09 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 6 Buy now
03 Jan 2017 officers Change of particulars for director (James Robert Scott) 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 1 Buy now
27 Jan 2016 officers Change of particulars for director (James Robert Scott) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Christopher Shaun Millwood) 1 Buy now
16 Dec 2015 officers Appointment of director (James Robert Scott) 2 Buy now
27 Nov 2015 officers Termination of appointment of director (Richard Jonathan Freedman) 1 Buy now
12 Oct 2015 annual-return Annual Return 7 Buy now
03 Sep 2015 officers Termination of appointment of director (Nigel Stockton) 1 Buy now
26 Aug 2015 accounts Annual Accounts 1 Buy now
16 Feb 2015 officers Appointment of director (Christopher Shaun Millwood) 2 Buy now
16 Feb 2015 officers Termination of appointment of secretary (Mark Gordon Stuart) 1 Buy now
16 Feb 2015 officers Termination of appointment of director (Mark Gordon Stuart) 1 Buy now
15 Oct 2014 annual-return Annual Return 8 Buy now
28 Aug 2014 accounts Annual Accounts 1 Buy now
22 Oct 2013 annual-return Annual Return 8 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Richard Freedman) 2 Buy now
21 Oct 2013 officers Change of particulars for director (Grahame Martin Pritchard) 2 Buy now
21 Oct 2013 officers Termination of appointment of director (Albert Harris) 1 Buy now
06 Sep 2013 accounts Annual Accounts 1 Buy now
22 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
14 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
02 Jul 2013 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
02 Jul 2013 officers Appointment of secretary (Mark Gordon Stuart) 2 Buy now
05 Jun 2013 officers Appointment of director (Nigel Stockton) 2 Buy now
05 Jun 2013 officers Termination of appointment of secretary (Timothy Wreford) 1 Buy now
05 Jun 2013 officers Termination of appointment of director (Timothy Wreford) 1 Buy now
05 Jun 2013 officers Appointment of director (Mr. Mark Gordon Stuart) 2 Buy now
05 Jun 2013 officers Termination of appointment of director (Michael Spencer) 1 Buy now
21 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 address Move Registers To Sail Company 1 Buy now
06 Dec 2012 address Change Sail Address Company 1 Buy now
30 Nov 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
06 Nov 2012 annual-return Annual Return 9 Buy now
23 Oct 2012 officers Change of particulars for director (Timothy Clive Wreford) 2 Buy now
09 Oct 2012 accounts Annual Accounts 1 Buy now
11 Sep 2012 officers Change of particulars for director (Mr Albert Thomas Harris) 2 Buy now
25 Nov 2011 officers Change of particulars for secretary (Timothy Clive Wreford) 1 Buy now
31 Oct 2011 officers Change of particulars for director (Grahame Martin Pritchard) 2 Buy now
31 Oct 2011 officers Appointment of director (Mr Richard Freedman) 2 Buy now
18 Oct 2011 annual-return Annual Return 7 Buy now
05 Sep 2011 accounts Annual Accounts 1 Buy now
25 Nov 2010 annual-return Annual Return 8 Buy now
25 Nov 2010 officers Termination of appointment of director (Peter Thomas) 1 Buy now
16 Jun 2010 accounts Annual Accounts 1 Buy now
19 Nov 2009 annual-return Annual Return 6 Buy now
19 Nov 2009 officers Change of particulars for director (Michael David John Spencer) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Timothy Clive Wreford) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Peter Thomas) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Grahame Martin Pritchard) 2 Buy now
08 Oct 2009 accounts Annual Accounts 1 Buy now
02 Mar 2009 officers Appointment terminated director john williams 1 Buy now
24 Oct 2008 annual-return Return made up to 12/10/08; full list of members 5 Buy now
24 Oct 2008 officers Director and secretary's change of particulars / timothy wreford / 07/12/2007 1 Buy now
09 Jul 2008 accounts Annual Accounts 1 Buy now
29 Nov 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
06 Jun 2007 accounts Annual Accounts 1 Buy now
18 Jan 2007 officers New director appointed 1 Buy now
18 Jan 2007 officers New director appointed 2 Buy now
13 Dec 2006 officers New director appointed 2 Buy now
26 Oct 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
09 May 2006 accounts Annual Accounts 1 Buy now
08 Mar 2006 officers New secretary appointed 2 Buy now
08 Mar 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: 160 kensington church street, london, W8 4BN 1 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: countrywide house, perry way, witham, essex CM8 3SX 1 Buy now
14 Nov 2005 officers Director resigned 1 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
14 Nov 2005 officers New secretary appointed 2 Buy now
09 Nov 2005 annual-return Return made up to 12/10/05; full list of members 2 Buy now
28 Oct 2005 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2004 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now