STATESIDE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Termination of appointment of Amanda Jane Goddard as a director on 2025-08-20

View Document

20/08/2520 August 2025 Termination of appointment of Colin Goddard as a director on 2025-08-20

View Document

12/05/2512 May 2025 Director's details changed for Mr David Goddard on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mrs Amanda Jane Goddard on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Colin Goddard as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr David Goddard as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Secretary's details changed for Mr David Goddard on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Colin Goddard on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mrs Amanda Jane Goddard as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from C/O Witney & Co Ground Floor 39 Guildford Road Lightwater Surrey GU18 5SA to The Old Dairy Brewerstreet Dairy Business Park Brewer Street Bletchingly Surrey RH1 4QP on 2025-05-09

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN GODDARD / 17/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE GODDARD / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GODDARD / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GODDARD / 17/01/2020

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068414260005

View Document

10/09/1910 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068414260004

View Document

16/11/1816 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068414260003

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068414260001

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068414260002

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE GODDARD

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GODDARD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GODDARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068414260002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068414260001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 500300

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GODDARD / 01/10/2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 3 HILLBURY CRESCENT WARLINGHAM SURREY CR6 9TS

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GODDARD / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE GODDARD / 01/10/2009

View Document

28/05/0928 May 2009 ADOPT ARTICLES 01/05/2009

View Document

28/05/0928 May 2009 GBP NC 1000/101000 01/05/09

View Document

12/05/0912 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DAVID GODDARD

View Document

10/03/0910 March 2009 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