About

Registered Number: 01506831
Date of Incorporation: 09/07/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Greenwood House 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP,

 

Countrywide Property Auctions Ltd was established in 1980. The organisation has 5 directors listed as Brown, Andrew Robert, Tanton, Mark Stuart, Foy, Kim, Law, Shirley Gaik Heah, Roy, James Wallace at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew Robert 05 November 2013 - 1
TANTON, Mark Stuart 01 July 2007 - 1
ROY, James Wallace N/A 21 February 1992 1
Secretary Name Appointed Resigned Total Appointments
FOY, Kim N/A 05 May 1992 1
LAW, Shirley Gaik Heah 20 July 2012 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 01 March 2018
PSC09 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 March 2016
TM02 - Termination of appointment of secretary 02 February 2016
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 01 June 2015
CH03 - Change of particulars for secretary 01 June 2015
AD01 - Change of registered office address 19 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 02 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AR01 - Annual Return 11 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2013
CH01 - Change of particulars for director 05 March 2013
AP04 - Appointment of corporate secretary 12 February 2013
AA - Annual Accounts 23 August 2012
AP03 - Appointment of secretary 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 06 November 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 15 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 03 March 1999
287 - Change in situation or address of Registered Office 07 December 1998
RESOLUTIONS - N/A 30 November 1998
CERTNM - Change of name certificate 30 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 02 November 1994
363s - Annual Return 09 June 1994
288 - N/A 15 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 28 January 1994
288 - N/A 01 April 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 05 March 1993
288 - N/A 24 September 1992
288 - N/A 07 May 1992
363b - Annual Return 25 March 1992
288 - N/A 18 March 1992
AA - Annual Accounts 03 March 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 07 November 1991
MEM/ARTS - N/A 07 November 1991
363b - Annual Return 30 October 1991
RESOLUTIONS - N/A 25 June 1991
288 - N/A 26 April 1991
RESOLUTIONS - N/A 03 April 1991
AA - Annual Accounts 03 April 1991
363 - Annual Return 29 October 1990
288 - N/A 18 October 1990
CERTNM - Change of name certificate 28 September 1990
AUD - Auditor's letter of resignation 17 September 1990
287 - Change in situation or address of Registered Office 03 August 1990
AA - Annual Accounts 08 May 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
CERTNM - Change of name certificate 02 April 1990
RESOLUTIONS - N/A 26 February 1990
287 - Change in situation or address of Registered Office 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 25 August 1989
288 - N/A 06 June 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
288 - N/A 30 September 1988
288 - N/A 12 May 1988
288 - N/A 04 February 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 04 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.