- Company Overview for SID 2022 REALISATIONS LIMITED (06997353)
- Filing history for SID 2022 REALISATIONS LIMITED (06997353)
- People for SID 2022 REALISATIONS LIMITED (06997353)
- Charges for SID 2022 REALISATIONS LIMITED (06997353)
- More for SID 2022 REALISATIONS LIMITED (06997353)
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) |
---|---|---|---|
17 Mar 2022 | PSC07 | Cessation of Southerns Limited as a person with significant control on 11 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge 069973530012, created on 11 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge 069973530013, created on 11 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 069973530011, created on 11 March 2022 | |
09 Mar 2022 | MR04 | Satisfaction of charge 069973530006 in full | |
04 Mar 2022 | MR01 | Registration of charge 069973530010, created on 2 March 2022 | |
21 Feb 2022 | MR01 | Registration of charge 069973530009, created on 17 February 2022 | |
17 Nov 2021 | AD01 | Registered office address changed from Units 5-7 Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 17 November 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
02 Aug 2021 | TM01 | Termination of appointment of Andrew Kendall-Jones as a director on 31 July 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Ashley Hayward as a director on 31 July 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Richard Paul Smeaton as a director on 31 July 2021 | |
30 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
30 Jun 2021 | MR01 | Registration of charge 069973530008, created on 24 June 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Gavin King as a director on 2 June 2021 | |
20 Apr 2021 | AUD | Auditor's resignation | |
27 Nov 2020 | AD01 | Registered office address changed from The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England to Units 5-7 Railsfield Rise Leeds LS13 3SA on 27 November 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
04 Sep 2020 | TM01 | Termination of appointment of Timothy Simon Worne as a director on 31 July 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 4 September 2020 | |
08 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
17 Jun 2020 | MR01 | Registration of charge 069973530007, created on 4 June 2020 | |
08 Apr 2020 | MR05 | All of the property or undertaking has been released from charge 069973530006 | |
30 Mar 2020 | TM01 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England to The Green Sand Foundry 99 Water Lane Leeds LS11 5QN on 16 March 2020 |