- Company Overview for 59 SOUTHSIDE LIMITED (05449090)
- Filing history for 59 SOUTHSIDE LIMITED (05449090)
- People for 59 SOUTHSIDE LIMITED (05449090)
- More for 59 SOUTHSIDE LIMITED (05449090)
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) |
---|---|---|---|
07 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD01 | Registered office address changed from Highfields 11 Marlow Road High Wycombe HP11 1TA to The Old Bakery 139 Half Moon Lane London SE24 9JY on 7 June 2016 | |
07 Jun 2016 | CH03 | Secretary's details changed for Mr Peter Rudolph Feilding on 1 January 2016 | |
25 Apr 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
10 Nov 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Mark Bailey as a director on 28 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Tahmidur Rahman Sarkar as a director on 28 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr David John Noon as a director on 28 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Miss Mary Marsland as a director on 28 October 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
27 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Laura Cecilia Mary Giblin on 11 May 2010 | |
22 Apr 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
22 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
14 Oct 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
27 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
27 May 2008 | 288b | Appointment terminated director teresa herdon |