COUNTRYSIDE 28 LIMITED

Countryside House Countryside House, Brentwood, CM13 3AT, Essex
StatusACTIVE
Company No.06126279
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

COUNTRYSIDE 28 LIMITED is an active private limited company with number 06126279. It was incorporated 17 years, 3 months, 20 days ago, on 23 February 2007. The company address is Countryside House Countryside House, Brentwood, CM13 3AT, Essex.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Neville Whitaker

Termination date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-03-13

Officer name: Vistry Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Jane Bates

Appointment date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Peter Mccormack

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061262790007

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Marina Warren

Termination date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mccormack

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas David Wright

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Russell Kelley

Termination date: 2020-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stewart Cherry

Termination date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Neville Whitaker

Change date: 2019-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Gary Neville Whitaker

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Richard Stephen Cherry

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061262790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061262790006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-12

Charge number: 061262790007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061262790002

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed

Date: 08 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061262790006

Charge creation date: 2015-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2015

Action Date: 19 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061262790005

Charge creation date: 2015-01-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061262790003

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-23

Officer name: Richard Stephen Cherry

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061262790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061262790003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061262790002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 11 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ian russell kelley

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed richard stephen cherry

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tracy warren

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed tracy marina warren

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gary shillingslaw

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary shillingslaw

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed miss tracy marina warren

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Resolution

Date: 18 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCA TRADE LLP

SUITE 6,LONDON,W1T 1DG

Number:OC356286
Status:ACTIVE
Category:Limited Liability Partnership

CAIRNSMILL LIMITED

C/O C R SMITH, ALBANY INDUSTRIAL,DUNFERMLINE,KY12 0RN

Number:SC144163
Status:ACTIVE
Category:Private Limited Company

DIV CONSULTANTS LTD

20 KILBOURNE ROAD,BELPER,DE56 1HA

Number:11537667
Status:ACTIVE
Category:Private Limited Company

MB CONSTRUCTION GROUP LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11430427
Status:ACTIVE
Category:Private Limited Company

SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED

MEDIA HOUSE DARWEN STREET,MANCHESTER,M16 9HB

Number:02887821
Status:ACTIVE
Category:Private Limited Company

TMS AUTOS LIMITED

UNIT 5,CANVEY ISLAND,SS8 0PR

Number:05507492
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source