Advanced company searchLink opens in new window

ONSIDE YOUTH ZONES

Company number 06591785

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)
29 Mar 2019 TM01 Termination of appointment of Nigel John Richens as a director on 26 March 2019
19 Mar 2019 TM01 Termination of appointment of James Edward Smith as a director on 12 March 2019
19 Mar 2019 TM01 Termination of appointment of Daniel Charles Joseph Hall as a director on 12 March 2019
07 Dec 2018 AA Full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
22 Feb 2018 AP01 Appointment of Mr Nicholas David Mark Sleep as a director on 20 February 2018
29 Nov 2017 TM01 Termination of appointment of Christopher George Oglesby as a director on 28 November 2017
08 Nov 2017 AA Full accounts made up to 31 March 2017
05 Sep 2017 TM01 Termination of appointment of Nicholas Peter Hopkinson as a director on 5 September 2017
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
11 May 2017 AP01 Appointment of Mr Nicholas Peter Hopkinson as a director on 27 April 2017
17 Jan 2017 TM01 Termination of appointment of William George Richard Lees-Jones as a director on 10 January 2016
19 Oct 2016 AA Full accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 13 May 2016 no member list
17 Dec 2015 AP01 Appointment of Mr John Charles Roberts as a director on 8 December 2015
17 Dec 2015 CH01 Director's details changed for Mr William Ross Warburton on 28 August 2015
17 Dec 2015 CH01 Director's details changed for Mr William Ross Warburton on 28 August 2015
14 Oct 2015 AP01 Appointment of Mr Charles Stuart Mindenhall as a director on 7 September 2015
14 Jul 2015 AA Full accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 13 May 2015 no member list
18 Jul 2014 AA Full accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 13 May 2014 no member list
01 May 2014 TM01 Termination of appointment of Margaret Preston as a director
11 Sep 2013 AA Full accounts made up to 31 March 2013
04 Sep 2013 CERTNM Company name changed onside north west LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-07-18