COUNTRY WIDE DEVELOPMENTS (UK) - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-29
2023-03-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-30 update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022
2022-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURENCE COHEN
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-03-07 update num_mort_outstanding 16 => 15
2022-03-07 update num_mort_satisfied 21 => 22
2022-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043622390035
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-30
2021-12-30 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-26 update website_status IndexPageFetchError => OK
2020-09-30 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2020-01-07 update account_category FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update num_mort_charges 36 => 37
2020-01-07 update num_mort_outstanding 17 => 16
2020-01-07 update num_mort_satisfied 19 => 21
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043622390032
2019-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043622390033
2019-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390037
2019-10-07 update num_mort_outstanding 18 => 17
2019-10-07 update num_mort_satisfied 18 => 19
2019-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2019-08-07 update num_mort_charges 34 => 36
2019-08-07 update num_mort_outstanding 16 => 18
2019-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390036
2019-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390035
2019-05-07 update num_mort_charges 33 => 34
2019-05-07 update num_mort_outstanding 15 => 16
2019-04-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-04-07 update company_category Public Limited Company => Private Limited Company
2019-04-07 update name COUNTRYWIDE DEVELOPMENTS (UK) PLC => COUNTRYWIDE DEVELOPMENTS (UK) LIMITED
2019-04-07 update num_mort_outstanding 17 => 15
2019-04-07 update num_mort_satisfied 16 => 18
2019-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390034
2019-03-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE COHEN
2019-03-21 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2019-03-21 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2019-03-21 update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2019-02-11
2019-03-21 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2019-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043622390024
2019-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043622390025
2019-03-07 update num_mort_charges 31 => 33
2019-03-07 update num_mort_satisfied 14 => 16
2019-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390032
2019-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390033
2019-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043622390026
2019-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2019-02-07 update statutory_documents DIRECTOR APPOINTED MR LAURENCE MELVYN COHEN
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE COHEN
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-08-12 insert address 34-36 Gray's Inn Road, London, WC1X 8HR
2018-08-12 insert address The Colmore Building, Queensway, Birmingham, B4 6AT
2018-06-09 insert address 98-106 High Road South Woodford E18 2QH
2018-06-09 insert registration_number 04362239
2018-06-09 insert terms_pages_linkeddomain aboutcookies.org
2018-06-09 insert terms_pages_linkeddomain cookiebot.com
2018-06-09 insert terms_pages_linkeddomain google.com
2018-06-09 insert terms_pages_linkeddomain ico.org.uk
2018-03-07 update num_mort_charges 27 => 31
2018-03-07 update num_mort_outstanding 13 => 17
2018-02-28 delete address 98-106 High Road South Woodford E18 2QH
2018-02-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390031
2018-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390028
2018-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390029
2018-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390030
2018-01-19 delete source_ip 89.238.188.93
2018-01-19 insert source_ip 185.67.45.160
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03 delete address 98-106 Elmhurst Suite 1 High Road South Woodford E18 2QH
2017-07-03 delete address Countrywide House High Street Wanstead London E11 1QQ
2017-07-03 insert address 98-106 High Road South Woodford E18 2QH
2017-07-03 insert address 98-106 High Road South Woodford London E18 2QH
2017-07-03 update primary_contact 98-106 Elmhurst Suite 1 High Road South Woodford E18 2QH => 98-106 High Road South Woodford London E18 2QH
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-26 update robots_txt_status www.countrywidedevplc.com: 404 => 200
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2016-02-08 update company_status Active - Proposal to Strike off => Active
2016-02-08 update returns_last_madeup_date 2015-01-28 => 2016-01-06
2016-02-08 update returns_next_due_date 2016-02-25 => 2017-02-03
2016-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-07 update company_status Active => Active - Proposal to Strike off
2016-01-07 update statutory_documents 06/01/16 FULL LIST
2016-01-05 update statutory_documents FIRST GAZETTE
2015-05-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-05-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-04-16 update statutory_documents 28/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update num_mort_outstanding 14 => 13
2014-11-07 update num_mort_satisfied 13 => 14
2014-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-08-21 delete source_ip 83.245.63.96
2014-08-21 insert source_ip 89.238.188.93
2014-08-07 update num_mort_charges 26 => 27
2014-08-07 update num_mort_satisfied 12 => 13
2014-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-07-07 update num_mort_charges 25 => 26
2014-07-07 update num_mort_outstanding 13 => 14
2014-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390027
2014-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390026
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-19 update statutory_documents 28/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update num_mort_outstanding 15 => 13
2013-11-07 update num_mort_satisfied 10 => 12
2013-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-10-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-10-07 update num_mort_charges 23 => 25
2013-10-07 update num_mort_outstanding 13 => 15
2013-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390024
2013-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390025
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HOWARD COHEN / 17/09/2013
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MELVYN COHEN / 17/09/2013
2013-08-01 update num_mort_charges 21 => 23
2013-08-01 update num_mort_outstanding 12 => 13
2013-08-01 update num_mort_satisfied 9 => 10
2013-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390022
2013-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043622390023
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-07-01 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-24 update num_mort_charges 20 => 21
2013-06-24 update num_mort_outstanding 11 => 12
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update statutory_documents 28/01/13 FULL LIST
2013-05-18 update website_status OK => ServerDown
2013-04-12 update statutory_documents DIRECTOR APPOINTED MR LAURENCE MELVYN COHEN
2013-04-12 update statutory_documents SECRETARY APPOINTED MR LAURENCE MELVIN COHEN
2013-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH COHEN
2013-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH COHEN
2013-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03 update statutory_documents DIRECTOR APPOINTED SARAH COHEN
2012-02-14 update statutory_documents 28/01/12 FULL LIST
2012-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2012-01-10 update statutory_documents FIRST GAZETTE
2012-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12 update statutory_documents 28/01/11 FULL LIST
2011-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24 update statutory_documents 28/01/10 FULL LIST
2010-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-01-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-22 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-02 update statutory_documents NC INC ALREADY ADJUSTED 24/10/06
2006-10-26 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-10-26 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-10-26 update statutory_documents AUDITORS' REPORT
2006-10-26 update statutory_documents AUDITORS' STATEMENT
2006-10-26 update statutory_documents BALANCE SHEET
2006-10-26 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-10-26 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2006-10-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-27 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-05-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-11 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents SECRETARY RESIGNED
2004-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-15 update statutory_documents NEW SECRETARY APPOINTED
2003-02-08 update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-04 update statutory_documents NEW SECRETARY APPOINTED
2002-02-06 update statutory_documents DIRECTOR RESIGNED
2002-02-06 update statutory_documents SECRETARY RESIGNED
2002-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION