C-SIDE (HOLDINGS) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-08-11

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-08-13

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-08-14

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-15

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/06/2130 June 2021 Satisfaction of charge 041448710006 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 041448710005 in full

View Document

02/09/202 September 2020 FULL ACCOUNTS MADE UP TO 18/08/19

View Document

20/08/2020 August 2020 CURRSHO FROM 24/08/2019 TO 11/08/2019

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / THE LAINE PUB COMPANY LIMITED / 03/09/2019

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SWINDON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARY PETTET

View Document

22/06/1822 June 2018 CURREXT FROM 30/06/2018 TO 24/08/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM PARK HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9AD UNITED KINGDOM

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041448710005

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BENNETT / 19/01/2018

View Document

14/01/1814 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 29/12/2017

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 04/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 04/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 04/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041448710004

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/02/1224 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/10/116 October 2011 SECTION 282 OF THE COMPANIES ACT 2006 07/09/2011

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/03/106 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 01/10/2009

View Document

13/08/0913 August 2009 ADOPT ARTICLES 06/08/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWINDON / 01/07/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 30/06/07

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 12/04/07

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/05

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 £ NC 50000/117700 27/02

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 27/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0512 July 2005 XFER OF A ORD SHARES 20/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA

View Document

12/02/0312 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 39 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4SB

View Document

11/04/0211 April 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/019 April 2001 £ NC 1000/50000 09/03/

View Document

09/04/019 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/019 April 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

09/04/019 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 S-DIV 09/03/01

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 3RD FLOOR 90 LONG ACRE LONDON WC2E 9TT

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 COMPANY NAME CHANGED NEWINCCO 19 LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company