THE SIDINGS FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 08607842 |
Category | Private Limited Company |
Incorporated | 12 Jul 2013 |
Age | 10 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
CELLARMASTER WINES HOLDINGS (UK) LIMITED
9TH FLOOR REGAL HOUSE,TWICKENHAM,TW1 3QS
Number: | 00926472 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 ASHLEY ROAD,WALTON-ON-THAMES,KT12 1HH
Number: | 01648235 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MAD - MANUFACTURED BY ALEXIS DORNIER LIMITED
6 SLINGTON HOUSE,BASINGSTOKE,
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 |