About

Registered Number: 04422693
Date of Incorporation: 23/04/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Countryside Three Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There is only one director listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 06 May 2020
AP01 - Appointment of director 07 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
AP03 - Appointment of secretary 05 August 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 28 May 2019
PSC05 - N/A 28 May 2019
AD01 - Change of registered office address 28 March 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 May 2018
MR01 - N/A 19 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 04 May 2016
RESOLUTIONS - N/A 29 October 2015
AA - Annual Accounts 03 July 2015
MR04 - N/A 25 June 2015
MR04 - N/A 25 June 2015
CC04 - Statement of companies objects 18 June 2015
RESOLUTIONS - N/A 08 June 2015
AR01 - Annual Return 20 May 2015
MR01 - N/A 13 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 07 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 16 June 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AA - Annual Accounts 23 April 2010
CH01 - Change of particulars for director 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 24 December 2008
287 - Change in situation or address of Registered Office 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2008
395 - Particulars of a mortgage or charge 22 July 2008
225 - Change of Accounting Reference Date 11 July 2008
363a - Annual Return 07 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2008
395 - Particulars of a mortgage or charge 10 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2008
RESOLUTIONS - N/A 24 January 2008
RESOLUTIONS - N/A 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AUD - Auditor's letter of resignation 14 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 18 May 2007
353 - Register of members 18 May 2007
395 - Particulars of a mortgage or charge 30 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
225 - Change of Accounting Reference Date 04 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 21 April 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 25 January 2004
AA - Annual Accounts 17 June 2003
AUD - Auditor's letter of resignation 22 May 2003
363s - Annual Return 08 May 2003
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2017 Outstanding

N/A

A registered charge 08 May 2015 Outstanding

N/A

Deed of debenture 01 October 2008 Fully Satisfied

N/A

Supplemental legal charge 01 October 2008 Fully Satisfied

N/A

Supplemental legal charge 03 July 2008 Fully Satisfied

N/A

Debenture 13 June 2008 Fully Satisfied

N/A

Supplemental legal charge 26 February 2008 Fully Satisfied

N/A

Deed of debenture 20 February 2008 Fully Satisfied

N/A

Debenture 22 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.