- Company Overview for SOUTHSIDE RECYCLING LTD (14684855)
- Filing history for SOUTHSIDE RECYCLING LTD (14684855)
- People for SOUTHSIDE RECYCLING LTD (14684855)
- More for SOUTHSIDE RECYCLING LTD (14684855)
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) |
---|---|---|---|
21 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
26 Sep 2024 | AD01 | Registered office address changed from Shelford Farm Estate Shallock Road Canterbury CT2 0PU United Kingdom to Shelford Farm Estate Shalloak Road Canterbury CT2 0PU on 26 September 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from Pioneer Yard Heathfield Landfill Site Claypits Way Newton Abbot TQ12 3GP England to Shelford Farm Estate Shallock Road Canterbury CT2 0PU on 26 September 2024 | |
04 Jul 2024 | PSC05 | Change of details for Allen Group Limited as a person with significant control on 4 July 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr Raymond John Dunn as a director on 24 June 2024 | |
24 Jun 2024 | TM01 | Termination of appointment of Jon Paul Dunn as a director on 24 June 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
03 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
03 Apr 2024 | PSC02 | Notification of Allen Group Limited as a person with significant control on 25 March 2024 | |
03 Apr 2024 | CERTNM |
Company name changed alan mallone LTD\certificate issued on 03/04/24
|
|
27 Mar 2024 | TM01 | Termination of appointment of Amani Halt as a director on 25 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Jon Paul Dunn as a director on 25 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of Amani Halt as a person with significant control on 25 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 119 Northumberland Street Newcastle upon Tyne NE1 7AG England to Pioneer Yard Heathfield Landfill Site Claypits Way Newton Abbot TQ12 3GP on 27 March 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from Hinton Chambers Hinton Road Bournemouth BH1 2EN England to 119 Northumberland Street Newcastle upon Tyne NE1 7AG on 21 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Thomas Michael Smith as a director on 20 February 2024 | |
21 Feb 2024 | PSC07 | Cessation of Thomas Michael Smith as a person with significant control on 19 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Miss Amani Halt as a director on 20 February 2024 | |
21 Feb 2024 | PSC01 | Notification of Amani Halt as a person with significant control on 20 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Todd Bennet as a person with significant control on 1 February 2024 | |
14 Feb 2024 | PSC01 | Notification of Thomas Michael Smith as a person with significant control on 1 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Jasper Beamish as a director on 14 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Thomas Michael Smith as a director on 7 February 2024 | |
09 Feb 2024 | PSC07 | Cessation of Ionut Grigorie as a person with significant control on 8 February 2024 |