Advanced company searchLink opens in new window

SHELBURNE HEIGHTS RESIDENTS COMPANY LIMITED

Company number 02278272

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 Jul 2017 AP01 Appointment of Mrs Barbara Ann Charlton as a director on 21 September 2016
01 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
19 Sep 2016 TM01 Termination of appointment of Valerie Kathleen Mary Clarke as a director on 31 August 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15
20 Jul 2015 AD04 Register(s) moved to registered office address C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE
22 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 15
09 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
11 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
03 Jun 2013 TM01 Termination of appointment of Samantha Ramsay as a director
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Jul 2012 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England
16 Feb 2012 AP04 Appointment of Mortimer Secretaries Ltd. as a secretary
16 Feb 2012 AD01 Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE on 16 February 2012
30 Sep 2011 TM02 Termination of appointment of Leasehold Management Services Limited as a secretary
29 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
29 Jul 2011 TM01 Termination of appointment of David Morgan as a director
22 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
04 Oct 2010 AP01 Appointment of Valerie Kathleen Mary Clarke as a director
21 Sep 2010 TM01 Termination of appointment of Nuria Mcglinchey as a director
10 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders