Advanced company searchLink opens in new window

BANKSIDE GROUP LTD

Company number 08161494

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)
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2019 CH01 Director's details changed for Ms Sarah Louise Honey on 15 August 2019
15 Aug 2019 PSC04 Change of details for Mr Charles Jeremy Style as a person with significant control on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Charles Jeremy Style on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 19/21 Swan Street West Malling ME19 6JU on 15 August 2019
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 MR04 Satisfaction of charge 081614940003 in full
27 Feb 2019 MR04 Satisfaction of charge 081614940002 in full
23 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
28 Apr 2018 AA01 Previous accounting period shortened from 29 July 2017 to 28 July 2017
07 Nov 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
21 Jun 2017 MR01 Registration of charge 081614940004, created on 20 June 2017
28 Apr 2017 AA01 Previous accounting period shortened from 30 July 2016 to 29 July 2016
12 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
21 Apr 2016 AD01 Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT to Regina House 124 Finchley Road London NW3 5JS on 21 April 2016
24 Nov 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 Oct 2015 MR04 Satisfaction of charge 081614940001 in full
20 Oct 2015 MR01 Registration of charge 081614940002, created on 16 October 2015
20 Oct 2015 MR01 Registration of charge 081614940003, created on 16 October 2015
05 May 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2