Countryside Properties (Northern) LTD
COUNTRYSIDE RESIDENTIAL (NORTH WEST) LIMITED
Company type Private Limited Company , Active Company Number 02752638 Record last updated Tuesday, April 11, 2023 1:39:09 AM UTC Official Address Countryside House The Drive Warley There are 27 companies registered at this street
Postal Code CM133AT Sector Development of building projects
Visits Document Type Publication date Download link Registry Mar 31, 2023 Resignation of one Director (a man) Registry Mar 13, 2023 Two appointments: a person and a woman,: a person and a woman Registry Dec 31, 2022 Resignation of one Secretary (a man) Registry Jan 1, 2022 Appointment of a man as Secretary Registry Dec 31, 2021 Resignation of one Secretary (a woman) Registry Dec 1, 2021 Appointment of a man as Director Registry Nov 29, 2021 Resignation of one Director (a man) Registry Dec 9, 2020 Resignation of one Director (a man) 2752... Registry Sep 30, 2017 Two appointments: 2 men Registry Jun 11, 2014 Registration of a charge / charge code Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 9, 2014 Statement of satisfaction of a charge / full / charge no 1 2752... Financials Mar 21, 2014 Annual accounts Registry Jan 18, 2014 Registration of a charge / charge code Registry Nov 1, 2013 Registration of a charge / charge code 2752... Registry Oct 31, 2013 Annual return Registry May 1, 2013 Registration of a charge / charge code Registry Apr 30, 2013 Registration of a charge / charge code 2752... Financials Mar 7, 2013 Annual accounts Registry Feb 20, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 20, 2013 Statement of satisfaction in full or in part of mortgage or charge 2752... Registry Oct 26, 2012 Annual return Registry Aug 7, 2012 Change of particulars for director Financials Dec 22, 2011 Annual accounts Registry Oct 27, 2011 Annual return Registry Aug 8, 2011 Resignation of one Director Registry Aug 8, 2011 Resignation of one Director 2752... Registry Jun 10, 2011 Particulars of a mortgage or charge Registry Apr 2, 2011 Particulars of a mortgage or charge 2752... Registry Mar 31, 2011 Resignation of one Chartered Town Planner and one Director (a man) Registry Mar 26, 2011 Particulars of a mortgage or charge Registry Mar 26, 2011 Particulars of a mortgage or charge 2752... Registry Feb 7, 2011 Resignation of one Development Director and one Director (a man) Financials Jan 24, 2011 Annual accounts Registry Jan 11, 2011 Section 175 comp act 06 08 Registry Dec 23, 2010 Particulars of a mortgage or charge Registry Dec 17, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 29, 2010 Annual return Registry Oct 5, 2010 Particulars of a mortgage or charge Registry Sep 7, 2010 Particulars of a mortgage or charge 2752... Registry Jul 2, 2010 Particulars of a mortgage or charge Registry Apr 26, 2010 Particulars of a mortgage or charge subject to which property has been acquired Registry Apr 26, 2010 Particulars of a mortgage or charge subject to which property has been acquired 2752... Registry Apr 9, 2010 Particulars of a mortgage or charge Registry Apr 8, 2010 Particulars of a mortgage or charge subject to which property has been acquired Registry Apr 8, 2010 Particulars of a mortgage or charge subject to which property has been acquired 2752... Registry Mar 25, 2010 Particulars of a mortgage or charge Registry Feb 12, 2010 Resignation of one Director Financials Jan 25, 2010 Annual accounts Registry Jan 23, 2010 Resignation of one Chartered Surveyor and one Director (a man) Registry Nov 24, 2009 Particulars of a mortgage or charge Registry Nov 24, 2009 Particulars of a mortgage or charge 2752... Registry Nov 18, 2009 Particulars of a mortgage or charge Registry Oct 29, 2009 Annual return Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2752... Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2752... Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2752... Registry Oct 29, 2009 Change of particulars for director Registry Oct 14, 2009 Particulars of a mortgage or charge Registry Oct 13, 2009 Particulars of a mortgage or charge 2752... Financials Oct 1, 2009 Annual accounts Registry Jul 7, 2009 Particulars of a mortgage or charge Registry Jul 7, 2009 Particulars of a mortgage or charge 2752... Registry Apr 11, 2009 Particulars of a mortgage or charge Registry Mar 7, 2009 Particulars of a mortgage or charge 2752... Registry Mar 7, 2009 Particulars of a mortgage or charge Registry Mar 7, 2009 Particulars of a mortgage or charge 2752... Registry Mar 7, 2009 Particulars of a mortgage or charge Registry Mar 7, 2009 Particulars of a mortgage or charge 2752... Registry Mar 7, 2009 Particulars of a mortgage or charge Registry Oct 31, 2008 Annual return Registry Oct 31, 2008 Change in situation or address of registered office Registry Aug 8, 2008 Appointment of a man as Secretary Registry Aug 6, 2008 Resignation of a secretary Registry Aug 4, 2008 Appointment of a woman as Secretary Registry Aug 4, 2008 Resignation of one Secretary (a man) Financials Feb 11, 2008 Annual accounts