- Company Overview for SIDELAND CONSULTING LLP (OC345417)
- Filing history for SIDELAND CONSULTING LLP (OC345417)
- People for SIDELAND CONSULTING LLP (OC345417)
- More for SIDELAND CONSULTING LLP (OC345417)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 26 August 2023 | |
06 May 2024 | LLCS01 | Confirmation statement made on 6 May 2024 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 26 August 2022 | |
10 May 2023 | LLCS01 | Confirmation statement made on 6 May 2023 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 26 August 2021 | |
16 May 2022 | LLCS01 | Confirmation statement made on 6 May 2022 with no updates | |
29 Sep 2021 | LLCH02 | Member's details changed for Sideland Holdings Ltd on 29 September 2021 | |
29 Sep 2021 | LLPSC04 | Change of details for Mr Philip John Prosser as a person with significant control on 29 September 2021 | |
29 Sep 2021 | LLCH01 | Member's details changed for Mr Philip John Prosser on 29 September 2021 | |
24 May 2021 | LLCS01 | Confirmation statement made on 6 May 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 26 August 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 26 August 2019 | |
12 May 2020 | LLCS01 | Confirmation statement made on 6 May 2020 with no updates | |
27 Mar 2020 | LLAD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 80 Commercial End Swaffham Bulbeck Cambridge CB25 0NE on 27 March 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 May 2019 | LLAA01 | Previous accounting period shortened from 27 August 2018 to 26 August 2018 | |
20 May 2019 | LLCS01 | Confirmation statement made on 6 May 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Oct 2018 | LLCH02 | Member's details changed for Sideland Holdings Ltd on 23 October 2018 | |
24 Oct 2018 | LLCH01 | Member's details changed for Mr Philip John Prosser on 23 October 2018 | |
23 Oct 2018 | LLAD01 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 23 October 2018 | |
24 Aug 2018 | LLAA01 | Previous accounting period shortened from 28 August 2017 to 27 August 2017 | |
25 May 2018 | LLAA01 | Previous accounting period shortened from 29 August 2017 to 28 August 2017 | |
15 May 2018 | LLPSC01 | Notification of Philip John Prosser as a person with significant control on 6 April 2016 | |
15 May 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 15 May 2018 |