SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED
Company number 01917757
- Company Overview for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED (01917757)
- Filing history for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED (01917757)
- People for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED (01917757)
- Charges for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED (01917757)
- More for SHIRLEY TOWERS (MANAGEMENT) COMPANY LIMITED (01917757)
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) |
---|---|---|---|
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
17 Dec 2018 | TM01 | Termination of appointment of Steven Ronald Ward as a director on 17 December 2018 | |
12 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
23 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Edward Charles Steed as a director on 27 March 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of John Rawling Pearce as a director on 14 October 2016 | |
04 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
28 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
07 May 2015 | CH01 | Director's details changed for John Rawling Pearce on 27 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Lesley Reynolds on 27 April 2015 | |
07 May 2015 | CH01 | Director's details changed for Edward Charles Steed on 27 April 2015 | |
05 Jan 2015 | AP01 | Appointment of Peter Edward Gummer as a director on 10 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Steven Ronald Ward as a director on 10 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of David Bett as a director on 10 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Julia Margaret Mallory as a director on 10 November 2014 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
12 Feb 2014 | TM01 | Termination of appointment of Colin Hampson as a director | |
31 Dec 2013 | AP01 | Appointment of Edward Charles Steed as a director | |
04 Dec 2013 | AP01 | Appointment of Lesley Reynolds as a director |