Advanced company searchLink opens in new window

SIDELEASE PROPERTY MANAGEMENT LIMITED

Company number 02559157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
13 Jul 2023 PSC01 Notification of Dov Chaimg Boonin as a person with significant control on 7 October 2022
13 Jul 2023 AP01 Appointment of Mr Dov Chaimg Boonin as a director on 7 October 2022
07 Nov 2022 TM01 Termination of appointment of Ysabel Clare as a director on 7 October 2022
07 Nov 2022 PSC07 Cessation of Ysabel Clare as a person with significant control on 7 October 2022
06 Sep 2022 AA Micro company accounts made up to 30 November 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from 56 C Loveridge Road London NW6 2DT England to 56 Loveridge Road 1st Floor London NW6 2DT on 6 June 2022
06 Jun 2022 AP03 Appointment of Ms Rebecca Alice Ellice-Flint as a secretary on 6 June 2022
06 Jun 2022 TM02 Termination of appointment of Ysabel Clare as a secretary on 6 June 2022
21 Jun 2021 AA Micro company accounts made up to 30 November 2020
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
29 Aug 2020 AA Micro company accounts made up to 30 November 2019
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 30 November 2017
27 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
22 Jun 2017 AD01 Registered office address changed from , First Floor Flat, 56 Loveridge Road, London, NW6 2DT to 56 C Loveridge Road London NW6 2DT on 22 June 2017
31 May 2017 AP01 Appointment of Miss Rebecca Alice Ellice-Flint as a director on 26 May 2017
30 May 2017 AP03 Appointment of Dr Ysabel Clare as a secretary on 26 May 2017
30 May 2017 TM01 Termination of appointment of Gary Russell Thwaites as a director on 26 May 2017