About

Registered Number: 03881491
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT,

 

Based in Milton Keynes, Countrywide Promotions Ltd was registered on 22 November 1999, it's status is listed as "Active". There are 2 directors listed as Graham, Kathleen Mary Williams, Hart, Roger for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Kathleen Mary Williams 22 November 1999 - 1
HART, Roger 01 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 January 2018
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 28 February 2013
CH04 - Change of particulars for corporate secretary 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 24 February 2012
AA01 - Change of accounting reference date 09 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
363a - Annual Return 24 February 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 28 February 2003
363a - Annual Return 22 October 2002
AA - Annual Accounts 19 August 2002
AA - Annual Accounts 08 May 2001
225 - Change of Accounting Reference Date 08 May 2001
363a - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 30 November 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.