COUNTRYWAY HOMES LTD
Status | ACTIVE |
Company No. | 12152259 |
Category | Private Limited Company |
Incorporated | 12 Aug 2019 |
Age | 4 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COUNTRYWAY HOMES LTD is an active private limited company with number 12152259. It was incorporated 4 years, 9 months, 24 days ago, on 12 August 2019. The company address is Km Business Solutions Ltd 1st Floor, Block C, The Wharf Km Business Solutions Ltd 1st Floor, Block C, The Wharf, Burnley, BB11 1JG, Lancashire, United Kingdom.
Company Fillings
Liquidation receiver cease to act receiver
Date: 22 May 2024
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 09 Oct 2023
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change account reference date company previous shortened
Date: 23 Aug 2023
Action Date: 28 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-08-29
New date: 2022-08-28
Documents
Change account reference date company previous shortened
Date: 25 May 2023
Action Date: 29 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-29
Made up date: 2022-08-30
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Michael Shorrock
Termination date: 2023-03-01
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Alan Paul Willis
Termination date: 2023-03-01
Documents
Cessation of a person with significant control
Date: 06 Apr 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-01
Psc name: Guy Michael Shorrock
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Rossall
Termination date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-15
Charge number: 121522590001
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-15
Charge number: 121522590002
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 12 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-08-30
Documents
Appoint person secretary company with name date
Date: 14 Jan 2021
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Smith
Appointment date: 2020-11-18
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Smith
Termination date: 2020-11-18
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Rossall
Appointment date: 2020-11-18
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Alan Paul Willis
Appointment date: 2020-11-18
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 18 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-18
Psc name: Guy Shorrock
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-18
Officer name: Mr Guy Michael Shorrock
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-12
Officer name: Mr Steven Smith
Documents
Some Companies
HOLLY COTTAGE,ALRESFORD,SO24 9TZ
Number: | 11238802 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 CRANBROOK RISE,ILFORD,IG1 3QH
Number: | 07568695 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 HIGH ROAD,LONDON,N2 8AN
Number: | 08347120 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE RUBBER ROOFING LIMITED
PROSPECT COURT,RIPLEY,DE5 3AW
Number: | 04796963 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,LONDON,E3 5SB
Number: | 11050917 |
Status: | ACTIVE |
Category: | Private Limited Company |
823 WESTERN ROAD,LONDON,NW10 7LT
Number: | 11909319 |
Status: | ACTIVE |
Category: | Private Limited Company |