FOUR SIDES LONDON LIMITED
Status | ACTIVE |
Company No. | 08534407 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
FOUR SIDES LONDON LIMITED is an active private limited company with number 08534407. It was incorporated 11 years, 15 days ago, on 17 May 2013. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Change to a person with significant control
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Four Sides Northcote Ltd
Change date: 2024-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Address
Type: AD01
New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD
Change date: 2024-03-19
Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Cessation of a person with significant control
Date: 31 May 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-10
Psc name: James Oliver Vickers
Documents
Cessation of a person with significant control
Date: 31 May 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-10
Psc name: Megan Elizabeth Vickers
Documents
Notification of a person with significant control
Date: 31 May 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Four Sides Northcote Ltd
Notification date: 2021-12-10
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Vickers
Notification date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Resolution
Date: 20 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Oliver Vickers
Appointment date: 2021-12-10
Documents
Termination director company with name termination date
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-10
Officer name: Claire Mills
Documents
Cessation of a person with significant control
Date: 15 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Mills
Cessation date: 2021-12-10
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Megan Elizabeth Vickers
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Megan Elizabeth Vickers
Change date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change to a person with significant control
Date: 27 Jun 2018
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Mills
Change date: 2017-08-08
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Megan Elizabeth Vickers
Notification date: 2017-08-08
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 08 Aug 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-08-08
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: 2nd Floor Great Portland Street London W1W 5PF England
Change date: 2018-06-26
New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 17 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Mills
Change date: 2017-05-17
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-15
Psc name: Mrs Claire Mills
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
New address: 2nd Floor Great Portland Street London W1W 5PF
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2017
Action Date: 24 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-24
Charge number: 085344070001
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 16 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-12
Officer name: Claire Askew
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-10
Officer name: Miss Megan Elizabeth Vickers
Documents
Resolution
Date: 21 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-06
New address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
Old address: Flat 7 Kennet House 8 Enterprise Way Wandsworth London SW18 1GF
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Some Companies
2 LAMOTTE CLOSE,STOKE ON TRENT,ST4 3QR
Number: | 10886963 |
Status: | ACTIVE |
Category: | Private Limited Company |
D MILLER CONSTRUCTION MANAGEMENT LTD
7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ
Number: | 10055874 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 KINGS DRIVE,BIRSTALL,WF17 9JH
Number: | 06568799 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CALSHOT AVENUE,CHAFFORD HUNDRED,RM16 6NS
Number: | 11668108 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISAN,HIGH WYCOMBE,HP12 4HJ
Number: | 08521687 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHALLERTON VETS4PETS LIMITED
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 11061235 |
Status: | ACTIVE |
Category: | Private Limited Company |