Based in Market Rasen, Lincolnshire, Countrywide Properties (Lincs) Ltd was setup in 2002, it has a status of "Active". The current directors of Countrywide Properties (Lincs) Ltd are listed as Hammond, Rachael Clair, Jones, Glynn Ian, Jones, Darrell Keith in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Glynn Ian | 19 April 2002 | - | 1 |
JONES, Darrell Keith | 19 April 2002 | 22 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Rachael Clair | 22 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 22 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 19 December 2014 | |
MR04 - N/A | 27 October 2014 | |
MR04 - N/A | 27 October 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 18 May 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363s - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363s - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
225 - Change of Accounting Reference Date | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 24 April 2006 | |
AA - Annual Accounts | 12 April 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 28 April 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 09 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2003 | |
225 - Change of Accounting Reference Date | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 04 November 2002 | |
288a - Notice of appointment of directors or secretaries | 11 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2002 | |
NEWINC - New incorporation documents | 19 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 June 2006 | Fully Satisfied |
N/A |
Debenture | 23 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 2002 | Fully Satisfied |
N/A |