SOUTHSIDE (HURST STREET) MANAGEMENT COMPANY LIMITED
Company number 04979737
- Company Overview for SOUTHSIDE (HURST STREET) MANAGEMENT COMPANY LIMITED (04979737)
- Filing history for SOUTHSIDE (HURST STREET) MANAGEMENT COMPANY LIMITED (04979737)
- People for SOUTHSIDE (HURST STREET) MANAGEMENT COMPANY LIMITED (04979737)
- More for SOUTHSIDE (HURST STREET) MANAGEMENT COMPANY LIMITED (04979737)
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) |
---|---|---|---|
15 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 May 2020 | CH01 | Director's details changed for Mr Pakle Yung on 10 May 2020 | |
10 May 2020 | AP01 | Appointment of Mr John Henry Killock as a director on 2 March 2020 | |
10 May 2020 | AP01 | Appointment of Mr Pakle Yung as a director on 3 December 2018 | |
29 Apr 2020 | AD01 | Registered office address changed from 6th Floor, 55 Colmore Row Birmingham B3 2AA England to 54 Hagley Road Birmingham 54 Hagley Road Birmingham B16 8PE on 29 April 2020 | |
29 Apr 2020 | TM02 | Termination of appointment of Gbr Phoenix Beard Group Limited as a secretary on 5 April 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
08 Jan 2019 | AP01 | Appointment of Miss Elizabeth Wanjiru as a director on 4 June 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from C/O C/O Gbr Phoenix Beard the Exchange 19 Newhall Street Birmingham B3 3PJ to 6th Floor, 55 Colmore Row Birmingham B3 2AA on 8 January 2019 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
21 Dec 2017 | TM01 | Termination of appointment of Sarah Louise Drury as a director on 28 October 2016 | |
21 Dec 2017 | TM01 | Termination of appointment of Ravinol Chambers as a director on 25 July 2017 | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
31 Dec 2015 | AR01 | Annual return made up to 1 December 2015 no member list | |
08 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
12 Dec 2014 | AR01 | Annual return made up to 1 December 2014 no member list | |
12 Dec 2014 | TM01 | Termination of appointment of Matthew James Anderson Orton as a director on 26 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Lee Cartwright as a director on 11 August 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |