Advanced company searchLink opens in new window

THE SHIDE COURT ASSOCIATION LIMITED

Company number 04390158

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)
31 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 8
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-24
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AP01 Appointment of Mrs. Valerie Iris Downer as a director
28 Aug 2012 AP01 Appointment of Mrs Audrey Florence Rogers as a director
04 Aug 2012 TM01 Termination of appointment of Kenneth Best as a director
31 Jul 2012 TM01 Termination of appointment of Patricia Read as a director
19 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Kenneth Roy Best on 8 March 2010
11 Mar 2010 CH01 Director's details changed for Patricia Rosemary Read on 8 March 2010
11 Mar 2010 CH01 Director's details changed for Christopher Richard Mullin on 8 March 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Aug 2009 288b Appointment terminated director eileen minns
12 Aug 2009 288b Appointment terminated director frederick colson
17 Mar 2009 363a Return made up to 08/03/09; full list of members
16 Mar 2009 288b Appointment terminated director jennifer woodford