Chelmsford
Essex
CM2 0RG
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 January 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Shirley Gaik Heah Law |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Countrywide Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 February 2016 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 December 2013 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 24 December 2013 (1 page) |
24 December 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
5 April 2011 | Incorporation
|