SOUTHSIDE COURT LIMITED
Status | ACTIVE |
Company No. | 04626715 |
Category | Private Limited Company |
Incorporated | 02 Jan 2003 |
Age | 21 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHSIDE COURT LIMITED is an active private limited company with number 04626715. It was incorporated 21 years, 4 months, 28 days ago, on 02 January 2003. The company address is Alexandra House Alexandra House, Salisbury, SP1 2SB, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 18 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-18
Psc name: Janet Mary Bower
Documents
Cessation of a person with significant control
Date: 03 Jan 2019
Action Date: 18 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-18
Psc name: Osaf Projects Limited
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 18 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-18
Psc name: Roderic Patrick Angus Beal
Documents
Mortgage satisfy charge full
Date: 30 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change corporate secretary company with change date
Date: 17 Oct 2012
Action Date: 17 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-17
Officer name: Wilsons (Company Secretaries) Limited
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-04
Old address: , Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom
Documents
Change registered office address company with date old address
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Address
Type: AD01
Old address: , Steynings House, Summerlock, Approach, Salisbury, Wiltshire, SP2 7RJ
Change date: 2012-09-25
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 28 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Dissolved compulsory strike off suspended
Date: 21 Apr 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2009
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: steynings house, fisherton street, salisbury, wiltshire SP2 7RJ
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 24 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wilsco 421 LIMITED\certificate issued on 24/01/03
Documents
Some Companies
CONSULTING & ACCOUNTANCY SOLUTIONS LTD
29 FLAT DEBDEN HOUSE,LONDON,N17 6LN
Number: | 11377302 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELVASONS CONSULTS EUROPE LIMITED
13 GRANGE PARK ROAD,THORNTON HEATH,CR7 8QE
Number: | 11479249 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARTNUP STREET,MAIDSTONE,ME16 8PD
Number: | 11180984 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR,BURGESS HILL,RH15 9AE
Number: | 10264369 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CRANLEIGH CLOSE,SOUTH CROYDON,CR2 9LH
Number: | 11374181 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE CONSULTING COMPANY LIMITED
13 REGENT STREET,LONDON,SW1Y 4LR
Number: | 08748346 |
Status: | ACTIVE |
Category: | Private Limited Company |