SC CAUSEWAYSIDE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

04/10/244 October 2024 Cessation of Cuscaden Peak Investments Private Limited as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Student Castle Developments Limited as a person with significant control on 2024-10-04

View Document

25/04/2425 April 2024 Satisfaction of charge 104161970006 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 104161970005 in full

View Document

25/04/2425 April 2024 Satisfaction of charge 104161970007 in full

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Termination of appointment of Foong Seong Khong as a director on 2024-04-11

View Document

12/04/2412 April 2024 Termination of appointment of Lim Tai Toon as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Gavin David Bamberger as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Kwong Weng Wan as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Matthew Wayne Walker as a director on 2024-04-11

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/08/2311 August 2023 Registration of charge 104161970007, created on 2023-08-09

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Registration of charge 104161970006, created on 2023-07-25

View Document

28/07/2328 July 2023 Registration of charge 104161970005, created on 2023-07-25

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/226 October 2022 Change of details for Singapore Press Holdings Limited as a person with significant control on 2022-07-19

View Document

14/02/2214 February 2022 Full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINGAPORE PRESS HOLDINGS LIMITED

View Document

25/02/2025 February 2020 CESSATION OF CHARLES DUNSTONE AS A PSC

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104161970002

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104161970001

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104161970004

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104161970003

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MATHEWSON

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY SAM DANCE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MURDO JOHN MCILHAGGER

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWTHORN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM DANCE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSWORTH

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104161970004

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUDENT CASTLE DEVELOPMENTS LIMITED

View Document

13/10/1713 October 2017 CESSATION OF STUDENT CASTLE LIMITED AS A PSC

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104161970003

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104161970002

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUDENT CASTLE LIMITED

View Document

31/08/1731 August 2017 ALTER ARTICLES 10/08/2017

View Document

31/08/1731 August 2017 ARTICLES OF ASSOCIATION

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104161970001

View Document

11/07/1711 July 2017 CURRSHO FROM 31/10/2017 TO 31/08/2017

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR ANDREW MAXWELL

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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