About

Registered Number: 02250819
Date of Incorporation: 03/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Kingfisher House 17 Albury Close, Loverock Road, Reading, RG30 1BD

 

Established in 1988, Country Estates Construction Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Linda Jayne 16 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 June 2020
AP03 - Appointment of secretary 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 20 June 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
MR04 - N/A 19 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA01 - Change of accounting reference date 20 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 21 June 2006
AUD - Auditor's letter of resignation 27 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 20 June 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 10 July 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 23 June 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 25 June 1996
RESOLUTIONS - N/A 06 June 1996
AA - Annual Accounts 25 May 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 21 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 18 September 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1989
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
395 - Particulars of a mortgage or charge 03 October 1989
395 - Particulars of a mortgage or charge 31 March 1989
395 - Particulars of a mortgage or charge 24 October 1988
395 - Particulars of a mortgage or charge 24 August 1988
395 - Particulars of a mortgage or charge 16 August 1988
395 - Particulars of a mortgage or charge 02 August 1988
288 - N/A 13 July 1988
RESOLUTIONS - N/A 20 June 1988
288 - N/A 15 June 1988
287 - Change in situation or address of Registered Office 15 June 1988
CERTNM - Change of name certificate 03 June 1988
NEWINC - New incorporation documents 03 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 1989 Fully Satisfied

N/A

Legal charge 21 March 1989 Fully Satisfied

N/A

Legal charge 21 October 1988 Fully Satisfied

N/A

Legal charge 22 August 1988 Fully Satisfied

N/A

Fixed and floating charge 12 August 1988 Fully Satisfied

N/A

Legal charge 29 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.