THE SIDINGS MANAGEMENT COMPANY (BURY NO.2) LIMITED

04496820
1 ST. MARYS PLACE BURY ENGLAND BL9 0DZ

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 5 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 accounts Annual Accounts 5 Buy now
18 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2022 accounts Annual Accounts 5 Buy now
12 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2021 accounts Annual Accounts 5 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2020 accounts Annual Accounts 5 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 officers Termination of appointment of secretary (Block Property Management Ltd) 1 Buy now
11 Jul 2019 officers Change of particulars for corporate secretary (Block Property Management Ltd) 1 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2019 accounts Annual Accounts 6 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2018 officers Appointment of director (Mr Matthew Doherty) 2 Buy now
21 Sep 2018 officers Termination of appointment of director (Julie Marie Todd) 1 Buy now
31 Jul 2018 accounts Annual Accounts 6 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
27 May 2016 officers Termination of appointment of director (Rita Wilde) 1 Buy now
03 Mar 2016 accounts Annual Accounts 6 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
10 Feb 2015 accounts Annual Accounts 6 Buy now
31 Oct 2014 officers Appointment of director (Mrs Julie Marie Todd) 2 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 accounts Annual Accounts 5 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2011 officers Appointment of corporate secretary (Block Property Management Ltd) 2 Buy now
19 May 2011 officers Termination of appointment of secretary (Homestead Consultancy Services Limited) 1 Buy now
08 Dec 2010 accounts Annual Accounts 4 Buy now
19 Aug 2010 annual-return Annual Return 5 Buy now
19 Aug 2010 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Rita Wilde) 2 Buy now
16 Sep 2009 accounts Annual Accounts 4 Buy now
28 Jul 2009 annual-return Return made up to 27/07/09; full list of members 8 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
07 Aug 2008 annual-return Return made up to 27/07/08; full list of members 10 Buy now
08 Nov 2007 accounts Annual Accounts 5 Buy now
29 Aug 2007 annual-return Return made up to 27/07/07; change of members 8 Buy now
04 Oct 2006 accounts Annual Accounts 5 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
04 Sep 2006 officers New director appointed 2 Buy now
14 Aug 2006 annual-return Return made up to 27/07/06; full list of members 12 Buy now
14 Aug 2006 officers New director appointed 2 Buy now
24 Feb 2006 officers Director resigned 1 Buy now
26 Sep 2005 accounts Annual Accounts 5 Buy now
19 Aug 2005 annual-return Return made up to 27/07/05; full list of members 11 Buy now
26 Oct 2004 accounts Annual Accounts 5 Buy now
18 Aug 2004 annual-return Return made up to 27/07/04; full list of members 10 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
15 Apr 2004 officers Director resigned 1 Buy now
06 Mar 2004 accounts Annual Accounts 5 Buy now
14 Aug 2003 annual-return Return made up to 27/07/03; full list of members 15 Buy now
04 Nov 2002 officers Secretary's particulars changed 1 Buy now
02 Nov 2002 address Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP 1 Buy now
27 Jul 2002 incorporation Incorporation Company 17 Buy now