Advanced company searchLink opens in new window

SOUTH SIDE QUARTER MANAGEMENT COMPANY LIMITED

Company number 03152606

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)
28 Jun 2017 TM01 Termination of appointment of Margaret Sheehan as a director on 28 June 2017
27 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 45
25 Jan 2016 AP01 Appointment of Ms Valerie Rademacher as a director on 9 November 2015
22 Jan 2016 TM01 Termination of appointment of John Jones as a director on 15 January 2016
22 Jan 2016 TM01 Termination of appointment of Lisa Hanson as a director on 15 January 2016
22 Jan 2016 TM01 Termination of appointment of Richard Hugh Dodd as a director on 31 December 2015
23 Nov 2015 AP01 Appointment of Mr Nicholas Wilkinson as a director on 15 October 2015
15 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 45
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AP01 Appointment of Mr John Jones as a director on 29 July 2014
25 Jul 2014 AP01 Appointment of Mrs Margaret Sheehan as a director on 22 July 2014
20 May 2014 AP01 Appointment of Mrs Lisa Hanson as a director
19 May 2014 TM01 Termination of appointment of Gill Sanders as a director
17 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 45
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
05 Mar 2013 TM01 Termination of appointment of Valerie Rademacher as a director
06 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
05 Mar 2012 AP01 Appointment of Gill Anne Sanders as a director
05 Mar 2012 TM01 Termination of appointment of Stephen Shipley as a director
01 Aug 2011 AA Total exemption full accounts made up to 31 March 2011