Advanced company searchLink opens in new window

SHAFTESBURY PLC

Company number 01999238

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)
20 Oct 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 Oct 1987 AA Full accounts made up to 30 September 1986
13 Oct 1987 363 Return made up to 22/09/87; full list of members
02 Oct 1987 288 Director resigned
23 Sep 1987 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Sep 1987 CERT5 Certificate of re-registration from Private to Public Limited Company
21 Sep 1987 43(3) Application for reregistration from private to PLC
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentApplication for reregistration from private to PLC
21 Sep 1987 43(3)e Declaration on reregistration from private to PLC
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration on reregistration from private to PLC
21 Sep 1987 BS Balance Sheet
21 Sep 1987 AUDS Auditor's statement
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's statement
21 Sep 1987 AUDR Auditor's report
21 Sep 1987 MAR Re-registration of Memorandum and Articles
17 Aug 1987 288 New director appointed
05 Aug 1987 288 Director resigned
18 May 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 May 1987 287 Registered office changed on 08/05/87 from: 5TH floor, 130 jermyn street, london, SW1Y 4UP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/05/87 from: 5TH floor, 130 jermyn street, london, SW1Y 4UP
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
09 Dec 1986 225(1) Accounting reference date extended from 31/03 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 30/09
01 Dec 1986 288 New director appointed
25 Nov 1986 288 New director appointed
21 Nov 1986 288 New secretary appointed
21 Nov 1986 287 Registered office changed on 21/11/86 from: 40 queen anne street, london, W1M 0EL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/11/86 from: 40 queen anne street, london, W1M 0EL
05 Nov 1986 288 New director appointed
04 Nov 1986 CERTNM Company name changed kindcove LIMITED\certificate issued on 04/11/86
01 Oct 1986 288 New director appointed