About

Registered Number: 06193011
Date of Incorporation: 29/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

 

Countryside 26 Ltd was registered on 29 March 2007 and has its registered office in Brentwood, Essex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 14 October 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 10 April 2019
CS01 - N/A 03 April 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 31 March 2017
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR01 - N/A 16 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 08 April 2016
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR01 - N/A 15 August 2015
MR01 - N/A 14 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 24 April 2015
MR04 - N/A 17 December 2014
MR01 - N/A 11 November 2014
CH01 - Change of particulars for director 10 October 2014
MR01 - N/A 11 June 2014
MR04 - N/A 07 June 2014
MR04 - N/A 07 June 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 March 2014
MR01 - N/A 12 December 2013
MR01 - N/A 12 December 2013
MR01 - N/A 01 May 2013
MR01 - N/A 30 April 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 January 2011
RESOLUTIONS - N/A 11 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 25 January 2010
MEM/ARTS - N/A 05 November 2009
MEM/ARTS - N/A 05 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 07 March 2008
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
225 - Change of Accounting Reference Date 12 September 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2016 Outstanding

N/A

A registered charge 11 August 2015 Outstanding

N/A

A registered charge 11 August 2015 Fully Satisfied

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

Legal charge 18 April 2008 Fully Satisfied

N/A

Supplemental deed 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.