Advanced company searchLink opens in new window

SHIRES ESTATE AGENTS LIMITED

Company number 02123767

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)
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Sep 2023 CH01 Director's details changed for Mr Robert Love on 1 September 2023
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 MR01 Registration of charge 021237670013, created on 4 July 2022
13 Jun 2022 TM01 Termination of appointment of Ryan James Isaac as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Phillippa Storey as a director on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of George Aves as a director on 1 June 2022
25 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
25 May 2022 PSC02 Notification of Abbey Sales & Lettings Ltd as a person with significant control on 26 April 2022
25 May 2022 PSC07 Cessation of Richard Keith Carrington as a person with significant control on 26 April 2022
25 May 2022 AP01 Appointment of Mr Robert Love as a director on 26 April 2022
25 May 2022 TM01 Termination of appointment of James Martin Hines as a director on 26 April 2022
25 May 2022 TM01 Termination of appointment of Tobias Robert Wood as a director on 26 April 2022
25 May 2022 AD01 Registered office address changed from 4 New Street Mildenhall Bury St. Edmunds Suffolk IP28 7EN to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 25 May 2022
25 May 2022 PSC07 Cessation of James Martin Hines as a person with significant control on 26 April 2022
25 May 2022 TM01 Termination of appointment of Richard Keith Carrington as a director on 26 April 2022
21 Mar 2022 MR04 Satisfaction of charge 021237670011 in full
03 Nov 2021 PSC04 Change of details for Mr Richard Keith Carrington as a person with significant control on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Richard Keith Carrington on 3 November 2021
20 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
15 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
15 Oct 2021 CH01 Director's details changed for Miss Phillippa Storey on 15 October 2021
15 Oct 2021 AP01 Appointment of George Aves as a director on 1 January 2021