SIDEGRANGE LIMITED
Status | ACTIVE |
Company No. | 01065954 |
Category | Private Limited Company |
Incorporated | 15 Aug 1972 |
Age | 51 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SIDEGRANGE LIMITED is an active private limited company with number 01065954. It was incorporated 51 years, 9 months, 21 days ago, on 15 August 1972. The company address is Unit K, The Brewery Bells Yew Green Road Unit K, The Brewery Bells Yew Green Road, Tunbridge Wells, TN3 9BD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current shortened
Date: 10 Jan 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change person director company with change date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Henry Douglas Jackson
Change date: 2020-04-24
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Mr Philip Henry Douglas Jackson
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Mr Philip Henry Douglas Jackson
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-10
New address: Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells TN3 9BD
Old address: Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-13
New address: Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD
Old address: C/O Trent Raymond & Co 4 Chartley Avenue Stanmore Middlesex HA7 3QZ
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Termination secretary company with name termination date
Date: 14 Apr 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Smith
Termination date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip jackson / 29/10/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 01/12/04 from: trent raymond & co 4TH floor 199 piccadilly london W1J 9HA
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Legacy
Date: 22 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 9HF
Documents
Accounts with accounts type small
Date: 26 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type small
Date: 02 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 16 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 03 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; full list of members
Documents
Accounts with accounts type small
Date: 10 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 23 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 19 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/91; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 25 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; no change of members
Documents
Legacy
Date: 22 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 22/11/90 from: c/o trent raymond & co princeshouse 36/40 jermyn street london SW1Y 60T
Documents
Accounts with accounts type small
Date: 22 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/11/89; full list of members
Documents
Legacy
Date: 22 Mar 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/06
Documents
Legacy
Date: 21 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 04 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 04 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/11/88; full list of members
Documents
Legacy
Date: 23 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/12/87; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type small
Date: 23 Jul 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 04 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 28 Aug 1986
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Legacy
Date: 04 Jul 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/12/85; full list of members
Documents
Some Companies
34 RAVESBOURNE HOUSE,LONDON,NW8 8BE
Number: | 11072733 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A BISHOPS GATE,BROXBURN,EH52 5LH
Number: | SC562852 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
147A THE PARADE,WATFORD,WD17 1NA
Number: | 11425510 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPTON CHAPEL LANE,SOUTHAMPTON,SO45 1YX
Number: | 09971336 |
Status: | ACTIVE |
Category: | Private Limited Company |
IOW CONSTRUCTION TRAINING GROUP LTD
16C SANDOWN ROAD,SANDOWN,PO36 9JP
Number: | 11733922 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP
Number: | SL003134 |
Status: | ACTIVE |
Category: | Limited Partnership |