- Company Overview for SHAFTESBURY PLC (01999238)
- Filing history for SHAFTESBURY PLC (01999238)
- People for SHAFTESBURY PLC (01999238)
- Charges for SHAFTESBURY PLC (01999238)
- More for SHAFTESBURY PLC (01999238)
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
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 |