Advanced company searchLink opens in new window

EDDERSIDE LTD

Company number 09777198

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)
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