- Company Overview for SHAW VALE FLATS LIMITED (01103136)
- Filing history for SHAW VALE FLATS LIMITED (01103136)
- People for SHAW VALE FLATS LIMITED (01103136)
- More for SHAW VALE FLATS LIMITED (01103136)
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) |
---|---|---|---|
20 Aug 2012 | AP01 | Appointment of Terrence Brett Spivey as a director | |
18 Aug 2012 | AP01 | Appointment of Margaret Duke as a director | |
18 Aug 2012 | AD01 | Registered office address changed from 14 Laurel Court Endcliffevale Road Sheffield S10 3DU United Kingdom on 18 August 2012 | |
18 Aug 2012 | AP03 | Appointment of Bruce Reid Dingle as a secretary | |
18 Aug 2012 | TM01 | Termination of appointment of Bruce Dingle as a director | |
18 Aug 2012 | TM01 | Termination of appointment of Chris Humm as a director | |
18 Aug 2012 | TM02 | Termination of appointment of David Brown as a secretary | |
04 May 2012 | AD01 | Registered office address changed from 32 the Glen Sheffield South Yorkshire S10 3FN United Kingdom on 4 May 2012 | |
30 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
30 Aug 2011 | AP01 | Appointment of Mr Chris Bryan Humm as a director | |
30 Aug 2011 | AP01 | Appointment of Dr Sam Kristian Fingas as a director | |
24 Aug 2011 | TM01 | Termination of appointment of Eric Brookes as a director | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Sally Elizabeth Young on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Brian King on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Susan Viner on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Bruce Reid Dingle on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mr Eric Clive Brookes on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Rose Yetta Ballin on 31 July 2010 | |
29 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Nov 2009 | AR01 | Annual return made up to 31 July 2009 with full list of shareholders | |
07 Nov 2009 | TM01 | Termination of appointment of David Brown as a director | |
07 Nov 2009 | CH01 | Director's details changed for Bruce Reid Dingle on 8 August 2005 | |
07 Nov 2009 | TM02 | Termination of appointment of Eric Brookes as a secretary |