Advanced company searchLink opens in new window

SHIRES INCOME PLC

Company number 00386561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 15,048,790
08 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm called not less than 14 days notice 19/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2012 AR01 Annual return made up to 30 June 2012 no member list
10 Jul 2012 CH04 Secretary's details changed for Aberdeen Asset Management Plc on 30 June 2012
10 Jul 2012 CH01 Director's details changed for Mervyn Donald Couve on 30 June 2012
22 Jun 2012 AA Group of companies' accounts made up to 31 March 2012
25 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
15 Jul 2011 AA Group of companies' accounts made up to 31 March 2011
12 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm 14 days notice 05/07/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2010 MEM/ARTS Memorandum and Articles of Association
03 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
02 Aug 2010 CH04 Secretary's details changed for Aberdeen Asset Management Plc on 21 July 2010
30 Jul 2010 AA Group of companies' accounts made up to 31 March 2010
27 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2009 AD01 Registered office address changed from One Bow Churchyard Aberdeen Asset Managers Limited Cheapside London EC4M 9HH on 2 December 2009
22 Oct 2009 CH01 Director's details changed for Andrew Stephen Robson on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mervyn Donald Couve on 1 October 2009
22 Oct 2009 CH01 Director's details changed for David Paul Kidd on 1 October 2009
22 Oct 2009 AD03 Register(s) moved to registered inspection location
22 Oct 2009 AD02 Register inspection address has been changed
29 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
23 Jul 2009 363a Return made up to 30/06/09; full list of members
23 Jan 2009 353a Location of register of members (non legible)