COUNTRYSIDE ALLIANCE INSURANCE SERVICES LIMITED

Company Documents

DateDescription
01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARNABAS WHITE-SPUNNER

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR TIM BONNER

View Document

12/10/1512 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM THE OLD TOWN HALL 367 KENNINGTON ROAD, LONDON SE11 4PT

View Document

25/09/1425 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALICE BARNARD

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED SIR BARNABAS WILLIAM BENJAMIN WHITE-SPUNNER

View Document

27/09/1127 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT HATCHER

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS ALICE BARNARD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HART

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT HATCHER / 01/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS; AMEND

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 14/02/06

View Document

09/10/069 October 2006 £ NC 1000/5000 14/02/0

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 ARTICLES OF ASSOCIATION

View Document

30/01/0630 January 2006 MEMORANDUM OF ASSOCIATION

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED COUNTRYSIDE ALLIANCE 2004 LIMITE D CERTIFICATE ISSUED ON 20/01/06

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 COMPANY NAME CHANGED COUNTRYSIDE ALLIANCE LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 EXEMPTION FROM APPOINTING AUDITORS 10/05/99

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/986 March 1998 ALTER MEM AND ARTS 19/02/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 S386 DIS APP AUDS 19/09/97

View Document

31/12/9731 December 1997 EXEMPTION FROM APPOINTING AUDITORS 19/09/97

View Document

31/12/9731 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

31/12/9731 December 1997 S252 DISP LAYING ACC 19/09/97

View Document

31/12/9731 December 1997 S366A DISP HOLDING AGM 19/09/97

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 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