- Company Overview for C-SIDE LIMITED (02892663)
- Filing history for C-SIDE LIMITED (02892663)
- People for C-SIDE LIMITED (02892663)
- Charges for C-SIDE LIMITED (02892663)
- More for C-SIDE LIMITED (02892663)
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) |
---|---|---|---|
22 Oct 2018 | TM01 | Termination of appointment of Gary Pettet as a director on 30 September 2018 | |
28 Aug 2018 | MR01 | Registration of charge 028926630016, created on 21 August 2018 | |
25 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 24 August 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 June 2018 | |
13 Jun 2018 | MR01 | Registration of charge 028926630015, created on 8 June 2018 | |
12 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Peter Andrew Bennett on 19 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Gavin George on 29 December 2017 | |
20 Nov 2017 | MR01 | Registration of charge 028926630014, created on 17 November 2017 | |
24 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 25 October 2016 | |
20 Sep 2016 | MR01 | Registration of charge 028926630013, created on 16 September 2016 | |
13 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Martin Phillip Swindon on 4 February 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Gary Pettet on 4 February 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Gavin George on 4 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
03 Jul 2014 | MR01 | Registration of charge 028926630012, created on 27 June 2014 | |
03 Jul 2014 | MR04 | Satisfaction of charge 10 in full | |
03 Jul 2014 | MR04 | Satisfaction of charge 9 in full |