- Company Overview for EDDERSIDE LTD (09777198)
- Filing history for EDDERSIDE LTD (09777198)
- People for EDDERSIDE LTD (09777198)
- More for EDDERSIDE LTD (09777198)
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) |
---|---|---|---|
27 Jan 2021 | PSC07 | Cessation of Tommy Mcdonagh as a person with significant control on 12 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr Joshua Rose as a director on 12 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Tommy Mcdonagh as a director on 12 January 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from 142 Goldhurst Terrace London NW6 3HP England to 9 st Dunstans Close Hayes UB3 4LU on 9 December 2020 | |
09 Dec 2020 | PSC01 | Notification of Tommy Mcdonagh as a person with significant control on 16 November 2020 | |
09 Dec 2020 | PSC07 | Cessation of Gracjan Nowakowski as a person with significant control on 16 November 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Tommy Mcdonagh as a director on 16 November 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Gracjan Nowakowski as a director on 16 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
11 Sep 2020 | PSC01 | Notification of Gracjan Nowakowski as a person with significant control on 26 August 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 70 Winn Drive Sheffield S6 1UD United Kingdom to 142 Goldhurst Terrace London NW6 3HP on 11 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Robert Robinson as a person with significant control on 26 August 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Gracjan Nowakowski as a director on 26 August 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Robert Robinson as a director on 26 August 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Nov 2019 | PSC01 | Notification of Robert Robinson as a person with significant control on 30 October 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 5 Cherry Tree Avenue Nuneaton CV10 9BD United Kingdom to 70 Winn Drive Sheffield S6 1UD on 22 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Jayne Finnerty as a person with significant control on 30 October 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Robert Robinson as a director on 30 October 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Jayne Finnerty as a director on 30 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 5 Cherry Tree Avenue Nuneaton CV10 9BD on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 3 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Jayne Finnerty as a director on 3 May 2019 |