- Company Overview for SHIRES ESTATE AGENTS LIMITED (02123767)
- Filing history for SHIRES ESTATE AGENTS LIMITED (02123767)
- People for SHIRES ESTATE AGENTS LIMITED (02123767)
- Charges for SHIRES ESTATE AGENTS LIMITED (02123767)
- More for SHIRES ESTATE AGENTS LIMITED (02123767)
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 |