Date | Description |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-11-25 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL RAWLINGS / 01/02/2022 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES |
2022-10-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PAUL RAWLINGS / 01/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-29 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-30 => 2020-03-30 |
2021-02-08 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-12-02 |
update statutory_documents 30/03/20 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2019-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-30 => 2019-03-30 |
2019-12-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-11-18 |
update statutory_documents 30/03/19 TOTAL EXEMPTION FULL |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
2018-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN PAUL RAWLINGS / 31/05/2018 |
2018-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREW COLLINS / 31/05/2018 |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-30 => 2017-03-30 |
2018-01-08 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-30 => 2016-03-30 |
2017-01-08 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2016-12-23 |
update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-22 |
update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-12 => 2015-09-12 |
2015-11-09 |
update returns_next_due_date 2015-10-10 => 2016-10-10 |
2015-10-02 |
update statutory_documents 12/09/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-30 => 2014-03-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-24 |
update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-09-12 => 2014-09-12 |
2014-12-07 |
update returns_next_due_date 2014-10-10 => 2015-10-10 |
2014-11-05 |
update statutory_documents 12/09/14 FULL LIST |
2014-06-07 |
delete company_previous_name COUNTRYSIDE ELITE SPECIAL PROJECTS DIVISION LIMITED |
2014-02-07 |
update num_mort_outstanding 12 => 9 |
2014-02-07 |
update num_mort_satisfied 11 => 14 |
2014-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2014-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2014-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-23 |
update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 22 => 23 |
2013-12-07 |
update num_mort_outstanding 11 => 12 |
2013-11-07 |
update returns_last_madeup_date 2012-09-12 => 2013-09-12 |
2013-11-07 |
update returns_next_due_date 2013-10-10 => 2014-10-10 |
2013-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026453590023 |
2013-10-09 |
update statutory_documents 12/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-30 => 2012-03-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
delete sic_code 7020 - Letting of own property |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-23 |
update returns_last_madeup_date 2011-09-12 => 2012-09-12 |
2013-06-23 |
update returns_next_due_date 2012-10-10 => 2013-10-10 |
2012-12-19 |
update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL |
2012-11-23 |
update statutory_documents 12/09/12 FULL LIST |
2011-12-28 |
update statutory_documents 30/03/11 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents 12/09/11 FULL LIST |
2011-01-04 |
update statutory_documents 30/03/10 TOTAL EXEMPTION SMALL |
2010-11-12 |
update statutory_documents 12/09/10 FULL LIST |
2010-01-30 |
update statutory_documents 30/03/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents 12/09/09 FULL LIST |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08 |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/07 |
2008-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/05 |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents SECRETARY RESIGNED |
2006-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04 |
2004-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-09 |
update statutory_documents NC INC ALREADY ADJUSTED
22/09/03 |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents £ NC 1000/2000
22/09/0 |
2004-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-09-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04 |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2003-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
2002-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-10 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/01 |
2001-10-10 |
update statutory_documents RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents £ NC 100/1000
26/09/0 |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2001-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/01 FROM:
COUNTRYSIDE HOUSE
47 CHURCH STREET GREAT BADDOW
CHELMSFORD
ESSEX CM2 7JA |
2001-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/00 FROM:
11 KENDAL COURT
WICKFORD BUS PARK
WICKFORD
ESSEX, SS11 8YB |
1999-09-27 |
update statutory_documents RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS |
1999-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS |
1998-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-10-15 |
update statutory_documents RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS |
1997-01-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/96 TO 30/09/96 |
1996-09-05 |
update statutory_documents RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS |
1996-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-10-02 |
update statutory_documents RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS |
1995-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS |
1994-05-09 |
update statutory_documents COMPANY NAME CHANGED
COUNTRYSIDE ELITE SPECIAL PROJEC
TS DIVISION LIMITED
CERTIFICATE ISSUED ON 10/05/94 |
1994-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93 |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS |
1993-02-12 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05 |
1993-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-09-21 |
update statutory_documents RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS |
1992-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/91 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ |
1991-10-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-02 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |