Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(1 year, 7 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Catherine Mary Gaskell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arden House High Street Tarvin Cheshire CH3 8JB Wales |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
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 |
100 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,915 |
Cash | £15 |
Current Liabilities | £51,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
1 August 2014 | Delivered on: 19 August 2014 Satisfied on: 9 May 2015 Persons entitled: Catherine Gaskell Classification: A registered charge Fully Satisfied |
---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
3 August 2023 | Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 1 April 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 1 April 2015 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 June 2015 | Appointment of Julian Matthew Irby as a director on 1 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Catherine Mary Gaskell as a director on 1 April 2015 (1 page) |
17 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr John Peter Hards as a director on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of Julian Matthew Irby as a director on 1 April 2015 (2 pages) |
17 June 2015 | Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Julian Matthew Irby as a director on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of Mr John Peter Hards as a director on 1 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Catherine Mary Gaskell as a director on 1 April 2015 (1 page) |
17 June 2015 | Appointment of Mr John Peter Hards as a director on 1 April 2015 (2 pages) |
17 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of Catherine Mary Gaskell as a director on 1 April 2015 (1 page) |
17 June 2015 | Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 June 2015 (1 page) |
17 June 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2015 (2 pages) |
9 May 2015 | Satisfaction of charge 086372120001 in full (6 pages) |
9 May 2015 | Satisfaction of charge 086372120001 in full (6 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2014 | Registration of charge 086372120001, created on 1 August 2014 (57 pages) |
19 August 2014 | Registration of charge 086372120001, created on 1 August 2014 (57 pages) |
19 August 2014 | Registration of charge 086372120001, created on 1 August 2014 (57 pages) |
3 April 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
3 April 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|