SIDEWAY PARK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MR PAUL DAVID WESTON

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY ENGLAND

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR KEVIN MARTIN BOYLAN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANCOCK

View Document

29/08/1829 August 2018 CESSATION OF TRITAX ACQUISITION 23 LIMITED AS A PSC

View Document

29/08/1829 August 2018 NOTIFICATION OF PSC STATEMENT ON 29/08/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CESSATION OF EQUITES UK SPV3 LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 0.4176

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITES UK SPV3 LIMITED

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRITAX ACQUISITION 23 LIMITED

View Document

05/07/175 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 0.3496

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SARJANT / 01/04/2016

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD GRIFFITHS / 21/08/2015

View Document

24/06/1524 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 0.2531

View Document

23/04/1523 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 0.0101

View Document

02/04/152 April 2015 SUB-DIVISION 16/03/15

View Document

31/03/1531 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1531 March 2015 ADOPT ARTICLES 16/03/2015

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR STEPHEN CLARENCE HANCOCK

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE

View Document

18/03/1518 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR ANDREW DONALD GRIFFITHS

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR ALAN JOHN SARJANT

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 11TH FLOOR, TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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