STOUR SIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-14

View Document

19/03/2519 March 2025 Insolvency filing

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

06/02/256 February 2025 Removal of liquidator by court order

View Document

24/07/2424 July 2024 Appointment of a voluntary liquidator

View Document

15/07/2415 July 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

17/02/2417 February 2024 Administrator's progress report

View Document

21/08/2321 August 2023 Administrator's progress report

View Document

19/07/2319 July 2023 Notice of extension of period of Administration

View Document

13/05/2313 May 2023 Satisfaction of charge 034497100001 in full

View Document

18/02/2318 February 2023 Administrator's progress report

View Document

11/02/2211 February 2022 Administrator's progress report

View Document

17/06/2117 June 2021 Notice of extension of period of Administration

View Document

20/02/1920 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGUENI DOGOT / 05/10/2017

View Document

29/09/1729 September 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/09/1717 September 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/07/1722 July 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009294,00010670

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ELEY

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR EVGUENI DOGOT

View Document

29/03/1729 March 2017 CURRSHO FROM 30/03/2016 TO 29/03/2016

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ANDREEV

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034497100001

View Document

01/03/161 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR PAUL ELEY

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDR ANDREEV / 12/04/2014

View Document

13/05/1413 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDR ANDREEV / 12/04/2013

View Document

24/05/1324 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOORMAN

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDR ANDREEV

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR ALEXANDR ANDREEV

View Document

06/07/116 July 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDR ANDREEV / 01/09/2010

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOORMAN / 01/09/2010

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDREEV / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDREEV / 30/04/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ALEXANDER ANDREEV

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MR CHRISTOPHER BOORMAN

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR HUGH SUMMERFIELD

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSHELL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEREK BUSHELL / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN EDWARD SUMMERFIELD / 31/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 DISS40 (DISS40(SOAD))

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM HAWE FARM HOUSE BROOMFIELD ROAD HERNE KENT CT6 7AZ

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED HUGH JOHN EDWARD SUMMERFIELD

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MICHAEL DEREK BUSHELL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH WALKER

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR STEWART WALKER

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 EXEMPTION FROM APPOINTING AUDITORS 06/08/99

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/975 December 1997 COMPANY NAME CHANGED ALLSIMPLY LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/9714 October 1997 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