Advanced company searchLink opens in new window

STREETSIDE HOLDINGS LTD

Company number 07557844

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)
05 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
12 Nov 2013 CERTNM Company name changed ls arundel (south) LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
05 Nov 2013 CONNOT Change of name notice
04 Jun 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
14 May 2013 AD01 Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD United Kingdom on 14 May 2013
07 Feb 2013 AP01 Appointment of Timothy Knight as a director
07 Feb 2013 TM01 Termination of appointment of Anthony Underwood-Whitney as a director
07 Feb 2013 AP04 Appointment of Jtc (Jersey) Limited as a secretary
07 Feb 2013 AP02 Appointment of Castle Directors as a director
07 Feb 2013 AP02 Appointment of Jtc Directors Limited as a director
07 Feb 2013 AP01 Appointment of Anthony James Underwood-Whitney as a director
07 Feb 2013 TM02 Termination of appointment of Adrian De Souza as a secretary
07 Feb 2013 TM01 Termination of appointment of Adrian De Souza as a director
07 Feb 2013 TM01 Termination of appointment of Land Securities Portfolio Management Limited as a director
07 Feb 2013 TM01 Termination of appointment of Ls Director Limited as a director
07 Feb 2013 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 7 February 2013
13 Dec 2012 AD01 Registered office address changed from 6Th Floor 63 Curzon Street London W1J 8PD England on 13 December 2012
13 Dec 2012 AA Full accounts made up to 31 March 2012
17 Sep 2012 AD01 Registered office address changed from 5 Strand London WC2N 5AF United Kingdom on 17 September 2012
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 3
12 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2