THE SIDINGS (CHOLSEY) MANAGEMENT COMPANY LIMITED

04619611
1 BEEHIVE CLOSE CHOLSEY WALLINGFORD OX10 9BF

Documents

Documents
Date Category Description Pages
18 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2024 accounts Annual Accounts 3 Buy now
16 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
26 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 officers Termination of appointment of secretary (Angela Dearlove) 1 Buy now
26 Aug 2022 officers Appointment of director (Angela Dearlove) 2 Buy now
08 Aug 2022 accounts Annual Accounts 3 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 3 Buy now
19 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2020 accounts Annual Accounts 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2019 accounts Annual Accounts 2 Buy now
14 Dec 2018 officers Appointment of director (Mrs Gay Ruth Scambler) 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2018 accounts Annual Accounts 2 Buy now
18 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 officers Termination of appointment of director (Ashley James Brown) 1 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
08 Jun 2017 officers Appointment of director (Mr Ashley James Brown) 2 Buy now
06 Jun 2017 officers Termination of appointment of director (Gillian Heather Young) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
27 Jan 2016 annual-return Annual Return 10 Buy now
30 Aug 2015 accounts Annual Accounts 2 Buy now
01 Jun 2015 officers Appointment of director (Miss Frances Elizabeth Allen) 2 Buy now
11 May 2015 officers Appointment of director (Mrs Victoria Helen Louise Turner) 2 Buy now
12 Jan 2015 annual-return Annual Return 9 Buy now
12 Jan 2015 officers Termination of appointment of director (Hannah Louise Perfect) 1 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 officers Termination of appointment of director (Allan Johnson) 1 Buy now
01 Sep 2014 accounts Annual Accounts 2 Buy now
15 Jan 2014 annual-return Annual Return 10 Buy now
18 Aug 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 annual-return Annual Return 10 Buy now
07 Sep 2012 accounts Annual Accounts 4 Buy now
28 Jan 2012 annual-return Annual Return 10 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
07 Jan 2011 annual-return Annual Return 10 Buy now
13 Oct 2010 accounts Annual Accounts 2 Buy now
18 Jan 2010 annual-return Annual Return 6 Buy now
18 Jan 2010 officers Change of particulars for director (Gillian Karen Smith) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Gillian Heather Young) 2 Buy now
18 Jan 2010 officers Change of particulars for corporate director (Soha Housing Limited) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Hannah Louise Perfect) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Lady Linda Farrar-Hockley) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Nicholas Terence Mcsweeney) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Roderick Alistair Burden) 2 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
11 Jun 2009 officers Director appointed nicholas terence mcsweeney 2 Buy now
15 Jan 2009 annual-return Annual return made up to 17/12/08 4 Buy now
22 Oct 2008 officers Appointment terminated director richard benson 1 Buy now
07 Oct 2008 accounts Annual Accounts 2 Buy now
15 Jan 2008 annual-return Annual return made up to 17/12/07 3 Buy now
15 Oct 2007 accounts Annual Accounts 2 Buy now
19 Jul 2007 officers New director appointed 2 Buy now
22 Dec 2006 annual-return Annual return made up to 17/12/06 2 Buy now
02 Oct 2006 accounts Annual Accounts 2 Buy now
26 Jun 2006 officers New director appointed 2 Buy now
26 Jun 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers Director's particulars changed 1 Buy now
08 Mar 2006 annual-return Annual return made up to 17/12/05 2 Buy now
08 Mar 2006 address Location of debenture register 1 Buy now
08 Mar 2006 address Location of register of members 1 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: 1 beehive close honey lane cholsey wallingford oxon OX10 9BF 1 Buy now
08 Feb 2006 address Registered office changed on 08/02/06 from: seacourt tower west way oxford OX2 0FB 1 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
21 Dec 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New secretary appointed 2 Buy now
15 Sep 2005 accounts Annual Accounts 9 Buy now
22 Dec 2004 annual-return Annual return made up to 17/12/04 3 Buy now
18 Nov 2004 accounts Annual Accounts 9 Buy now
17 Nov 2004 address Location of register of members 1 Buy now
10 Aug 2004 resolution Resolution 31 Buy now
04 Aug 2004 resolution Resolution 31 Buy now
21 Jan 2004 annual-return Annual return made up to 17/12/03 3 Buy now
17 Dec 2002 incorporation Incorporation Company 37 Buy now