COUNTREESIDE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of a voluntary liquidator

View Document

18/07/2518 July 2025 NewRegistered office address changed from C/O Jt Maxwell Ltd 169 Union Street Oldham United Kingdom OL1 1TD to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-07-18

View Document

19/02/2519 February 2025 Administrator's progress report

View Document

26/09/2426 September 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/09/2424 September 2024 Notice of deemed approval of proposals

View Document

21/08/2421 August 2024 Statement of administrator's proposal

View Document

30/07/2430 July 2024 Appointment of an administrator

View Document

29/07/2429 July 2024 Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE United Kingdom to 169 Union Street Oldham United Kingdom OL1 1TD on 2024-07-29

View Document

20/05/2420 May 2024 Cessation of Richard James Sanders as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mrs Elizabeth Dawn Ryan as a person with significant control on 2024-05-20

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

14/05/2414 May 2024 Notification of Richard James Sanders as a person with significant control on 2023-04-28

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-02-28

View Document

25/01/2425 January 2024 Director's details changed for Mrs Joanne Elizabeth Sanders on 2024-01-25

View Document

19/01/2419 January 2024 Appointment of Mrs Joanne Elizabeth Sanders as a director on 2024-01-15

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Richard James Sanders on 2022-02-15

View Document

22/02/2222 February 2022 Change of details for Mr Richard James Sanders as a person with significant control on 2022-02-15

View Document

08/12/218 December 2021 Registration of charge 107012240001, created on 2021-12-08

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Change of details for Mr Richard James Sanders as a person with significant control on 2020-12-18

View Document

15/07/2115 July 2021 Director's details changed for Mr Richard James Sanders on 2020-12-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MRS ELIZABETH DAWN RYAN

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR DAVID JOHN RYAN

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SANDERS / 10/07/2018

View Document

18/01/1918 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 3

View Document

27/11/1827 November 2018 CURRSHO FROM 31/03/2019 TO 28/02/2019

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS JOANNE ELIZABETH SANDERS

View Document

10/07/1810 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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