THE SIDINGS FREEHOLD LIMITED

Claydon House Simpson Road Claydon House Simpson Road, Milton Keynes, MK2 2DD
StatusACTIVE
Company No.08607842
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE SIDINGS FREEHOLD LIMITED is an active private limited company with number 08607842. It was incorporated 10 years, 9 months, 20 days ago, on 12 July 2013. The company address is Claydon House Simpson Road Claydon House Simpson Road, Milton Keynes, MK2 2DD.



Company Fillings

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-28

Psc name: Declan Thomas Mcevaddy

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Brown

Cessation date: 2022-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-28

Psc name: Steven Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brown

Termination date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Matthews

Termination date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Thomas Mcevaddy

Appointment date: 2022-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2018

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 1 the Sidings Bletchley Milton Keynes MK2 2XE England

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLARMASTER WINES HOLDINGS (UK) LIMITED

9TH FLOOR REGAL HOUSE,TWICKENHAM,TW1 3QS

Number:00926472
Status:ACTIVE
Category:Private Limited Company

EACHLAND LIMITED

99 ASHLEY ROAD,WALTON-ON-THAMES,KT12 1HH

Number:01648235
Status:ACTIVE
Category:Private Limited Company

EOB DISTRIBUTION LTD

THE BEECHES,ROSS ON WYE,HR9 7JD

Number:09459810
Status:ACTIVE
Category:Private Limited Company

KINGSGATE COMMUNICATIONS LIMITED

93 OVERY STREET,DARTFORD,DA1 1UP

Number:10390289
Status:ACTIVE
Category:Private Limited Company
Number:06643128
Status:ACTIVE
Category:Private Limited Company

THE REWARDING RESULTS COMPANY LTD

5 FOWEN CLOSE,STREET,BA16 0FY

Number:07981543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source