Advanced company searchLink opens in new window

SIDNEY HOUSE DEVELOPMENT SERVICES LTD

Company number 07960601

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)
12 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 TM01 Termination of appointment of Ronald Thomas Stones as a director on 31 March 2015
14 Aug 2015 AD01 Registered office address changed from Bramley Cottage 11 Copse Way Wrecclesham Farnham Surrey GU10 4QL to The Old Post Office 24 Copse Road Haslemere West Sussex GU27 3QH on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Peter James Moss as a director on 31 March 2015
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2015 TM01 Termination of appointment of Peter James Moss as a director on 31 March 2015
19 Apr 2015 TM01 Termination of appointment of Ronald Thomas Stones as a director on 31 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 May 2014 TM01 Termination of appointment of Alexander Rae as a director
30 Apr 2014 TM01 Termination of appointment of Angus Murray as a director
29 Apr 2014 TM01 Termination of appointment of Rosemarie Wallace as a director
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Peter James Moss on 1 June 2013
24 Feb 2014 CH01 Director's details changed for Michele Simpson-Crew on 1 June 2013
24 Feb 2014 CH01 Director's details changed for Mr Angus Patrick Murray on 1 June 2013
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
23 Jul 2013 SH02 Sub-division of shares on 4 June 2013
15 May 2013 AD01 Registered office address changed from 22 Lower Church Lane Farnham Surrey GU9 7PS England on 15 May 2013
07 Mar 2013 AP01 Appointment of Rosemarie Wallace as a director
22 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
03 Dec 2012 AP01 Appointment of Ronald Thomas Stones as a director