57 CLAPHAM COMMON SOUTH SIDE LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR BRENDAN HOARE

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MRS MARY PITTMAN-JONES

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR GARETH FLETCHER JONES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR JAMES CROSS

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR JAMES MCDERMOTT

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR CHRIS AIREY

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/05/1629 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/05/1629 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES ALEXANDER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O JAMES ALEXANDER 57 FLAT 3 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9DA

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER / 02/02/2016

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MS PEGGAH KAMALI

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM FLAT 1 57 CLAPHAM COMMON SOUTHSIDE LIMITED LONDON SW4 9DA

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT CONEY

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE DEVLET

View Document

01/08/131 August 2013 SECRETARY APPOINTED MR JAMES ALEXANDER

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY RUPERT CONEY

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/01/131 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/05/1213 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/02/1218 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE DEVLET / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER / 26/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WARD / 26/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT BOYD CONEY / 26/04/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR GARETH JONES

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MS ANNE DEVLET

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR MATTHEW WARD

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE KNOR

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JAMES ALEXANDER

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR MARIE DE GROUCY

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED TEMPLECO 530 LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 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