Advanced company searchLink opens in new window

SOUTHSIDE RECYCLING LTD

Company number 14684855

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
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