Background WavePink WaveYellow Wave

COUNTRYWIDE PROJECT MANAGEMENT LIMITED (06526281)

COUNTRYWIDE PROJECT MANAGEMENT LIMITED (06526281) is an active UK company. incorporated on 6 March 2008. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COUNTRYWIDE PROJECT MANAGEMENT LIMITED has been registered for 18 years.

Company Number
06526281
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYWIDE PROJECT MANAGEMENT LIMITED

COUNTRYWIDE PROJECT MANAGEMENT LIMITED is an active company incorporated on 6 March 2008 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COUNTRYWIDE PROJECT MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68100, 68320)

Status

active

Active since 18 years ago

Company No

06526281

LTD Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 21/12

Up to Date

5 months left

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 22 December 2023 - 21 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 September 2026
Period: 22 December 2024 - 21 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

COUNTRYWIDE PROJECT MANAGEMENT PLC
From: 6 March 2008To: 19 November 2008
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ
From: 6 March 2008To: 21 January 2011
Timeline

12 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Capital Update
Mar 11
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Oct 16
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Resolution
3 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
11 March 2011
SH19Statement of Capital
Legacy
25 February 2011
CAP-SSCAP-SS
Legacy
25 February 2011
SH20SH20
Resolution
25 February 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
11 February 2009
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
19 November 2008
CERT10CERT10
Re Registration Memorandum Articles
19 November 2008
MARMAR
Legacy
19 November 2008
5353
Resolution
19 November 2008
RESOLUTIONSResolutions
Incorporation Company
6 March 2008
NEWINCIncorporation