PROPERTYWIDE LIMITED



Company Documents

DateDescription
12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 2023-12-11

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM COUNTY HOUSE GROUND FLOOR 100 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LAW

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/06/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/10/1414 October 2014 SAIL ADDRESS CREATED

View Document

14/10/1414 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

12/02/1312 February 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2012

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document



04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD FITZJOHN

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEAUMONT FLETCHER / 20/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROY FITZJOHN / 20/10/2009

View Document

06/05/106 May 2010 DIRECTOR APPOINTED GARETH RHYS WILLIAMS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER REYNOLDS

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED COUNTRYWIDE EASTERN COUNTIES LIMITED CERTIFICATE ISSUED ON 16/05/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED SHIRLEY GAIK HEAH LAW

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS TATE

View Document

23/02/0923 February 2009 SECRETARY RESIGNED NICHOLAS TATE

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ALEC WATT

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GODDERIDGE

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED ALEC WATT

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED MICHAEL GODDERIDGE

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 COMPANY NAME CHANGED SEUNG HAY THIRTY THREE LIMITED CERTIFICATE ISSUED ON 03/02/05

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company