Advanced company searchLink opens in new window

SHEALAND PROPERTY MANAGEMENT LIMITED

Company number 02277293

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)
17 Jan 2012 AP01 Appointment of Mrs Susan Brenda Macdonald as a director
16 Jan 2012 TM01 Termination of appointment of Ian Macdonald as a director
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2011 AD01 Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT on 1 December 2011
15 Jul 2011 AP01 Appointment of Jennifer Coconnier as a director
23 Jun 2011 AD01 Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT on 23 June 2011
21 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ on 20 June 2011
07 Jun 2011 AP03 Appointment of Roger Charles Bryan as a secretary
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
24 May 2010 TM01 Termination of appointment of Rhodri Williams as a director
24 May 2010 CH01 Director's details changed for Ian George Macdonald on 1 October 2009
24 May 2010 CH04 Secretary's details changed for Bns Services Limited on 1 October 2009
24 May 2010 CH01 Director's details changed for Phyllis Marjorie Garwood on 1 October 2009
24 May 2010 CH01 Director's details changed for Dr Raimondo Ascione on 1 October 2009
24 May 2010 AP02 Appointment of Netvox Limited as a director
06 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 31/03/09; full list of members
13 May 2009 288a Secretary appointed bns services LIMITED
13 May 2009 288b Appointment terminated secretary hillcrest estate management LIMITED
14 Oct 2008 287 Registered office changed on 14/10/2008 from 108 whiteladies road clifton bristol BS8 2RP
16 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
22 Apr 2008 363s Return made up to 31/03/08; full list of members
  • 363(287) ‐ Registered office changed on 22/04/08
16 Jul 2007 AA Total exemption full accounts made up to 31 March 2007