Advanced company searchLink opens in new window

SHAW VALE FLATS LIMITED

Company number 01103136

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)
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
12 Oct 2009 AD01 Registered office address changed from 16 Laurel Court Endcliffe Vale Road Sheffield South Yorkshire S10 3DU on 12 October 2009
24 Sep 2009 AA Total exemption full accounts made up to 31 March 2009