Advanced company searchLink opens in new window

THE SIDINGS (BOG HALL) MANAGEMENT COMPANY LIMITED

Company number 08873577

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)
05 Jun 2024 AD01 Registered office address changed from Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Little Scaling Farm Roxby Saltburn-by-the-Sea TS13 4TX on 5 June 2024
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
27 Oct 2020 AD01 Registered office address changed from Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 27 October 2020
27 Oct 2020 AD01 Registered office address changed from Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET England to Unit G4, St Hilda's Business Centre the Ropery Whitby YO22 4ET on 27 October 2020
24 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
25 Feb 2020 AP01 Appointment of Mr John Adam Wyke as a director on 8 February 2020
25 Feb 2020 AP01 Appointment of Mr Kenneth Richard Thompson as a director on 8 February 2020
16 Jan 2020 TM01 Termination of appointment of John Thompson as a director on 7 October 2019
16 Jan 2020 TM01 Termination of appointment of David Pickering as a director on 6 December 2019
24 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Apr 2019 AP01 Appointment of Mr John Thompson as a director on 5 January 2019
18 Mar 2019 AP01 Appointment of Mr David Pickering as a director on 5 January 2019
18 Mar 2019 AP01 Appointment of Mr Colin Stewart Wilson as a director on 5 January 2019
18 Mar 2019 AP01 Appointment of Mr Charles Christopher Lawrence as a director on 5 January 2019
15 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
12 Oct 2018 AD01 Registered office address changed from Little Scaling Farm Roxby Easington Saltburn by the Sea TS13 4TX United Kingdom to Unit F1E St Hilda's Business Centre the Ropery Whitby YO22 4ET on 12 October 2018
12 Oct 2018 PSC08 Notification of a person with significant control statement