About

Registered Number: 02645359
Date of Incorporation: 12/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Countryside House, 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA

 

Based in Chelmsford, The Countryside Group Investments Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The company does not have any directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
PSC04 - N/A 18 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 November 2014
MR04 - N/A 15 January 2014
MR04 - N/A 15 January 2014
MR04 - N/A 15 January 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 06 November 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 10 November 2004
RESOLUTIONS - N/A 09 November 2004
363s - Annual Return 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
123 - Notice of increase in nominal capital 09 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 13 May 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 04 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
RESOLUTIONS - N/A 10 October 2001
363s - Annual Return 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
123 - Notice of increase in nominal capital 10 October 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
363s - Annual Return 10 January 2001
287 - Change in situation or address of Registered Office 27 July 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 15 October 1997
225 - Change of Accounting Reference Date 14 January 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 02 October 1995
395 - Particulars of a mortgage or charge 16 September 1995
395 - Particulars of a mortgage or charge 16 September 1995
395 - Particulars of a mortgage or charge 04 July 1995
395 - Particulars of a mortgage or charge 06 May 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 04 November 1994
CERTNM - Change of name certificate 09 May 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 17 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1993
AA - Annual Accounts 12 February 1993
363b - Annual Return 21 September 1992
288 - N/A 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1992
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
NEWINC - New incorporation documents 12 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Legal charge 09 November 2004 Fully Satisfied

N/A

Deed of assignment of rental income 17 September 2004 Outstanding

N/A

Deed of assignment of rental income 17 September 2004 Outstanding

N/A

Deed of assignment rental income 17 September 2004 Outstanding

N/A

Deed of assignment of rental income 17 September 2004 Outstanding

N/A

Deed of assignment of rental income 17 September 2004 Fully Satisfied

N/A

Legal and general charge 17 September 2004 Outstanding

N/A

Legal charge 17 September 2004 Outstanding

N/A

Legal charge 17 September 2004 Outstanding

N/A

Legal charge 17 September 2004 Outstanding

N/A

Legal charge 17 September 2004 Fully Satisfied

N/A

Legal charge 07 May 2004 Fully Satisfied

N/A

Deed of assignment of rents 29 June 2001 Fully Satisfied

N/A

Fixed and floating charge 29 June 2001 Fully Satisfied

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Legal charge 29 June 2001 Fully Satisfied

N/A

Legal charge 05 September 1995 Fully Satisfied

N/A

Legal charge 05 September 1995 Fully Satisfied

N/A

Legal charge 29 June 1995 Fully Satisfied

N/A

Debenture 03 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.