Advanced company searchLink opens in new window

37 NORTHSIDE (CLAPHAM) LIMITED

Company number 03071941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2019 AA Micro company accounts made up to 30 June 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
29 May 2018 CH01 Director's details changed for Simon Emms Read on 2 March 2018
29 May 2018 CH01 Director's details changed for Mark John O'hanlon on 2 March 2018
29 May 2018 CH01 Director's details changed for Rebecca Hames on 2 March 2018
29 May 2018 CH01 Director's details changed for Jonothan James Gill on 2 March 2018
29 May 2018 CH01 Director's details changed for Mr Christopher James Scott Gellender on 2 March 2018
29 May 2018 CH01 Director's details changed for Mr Jenner Del Vecchio on 2 March 2018
29 May 2018 CH01 Director's details changed for Mr Leigh Jeffrey Chislett on 2 March 2018
21 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
21 May 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
21 May 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018
26 Jan 2018 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
06 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
08 Jun 2016 TM01 Termination of appointment of Richard Nicholson Brayshaw as a director on 23 November 2015
08 Jun 2016 TM01 Termination of appointment of Aleksandar Zlopasa as a director on 2 October 2015
08 Jun 2016 CH01 Director's details changed for Simon Emms Read on 30 May 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
22 Jun 2015 CH01 Director's details changed for Ms Sophie Dorothee Coronini-Cronberg on 9 June 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10