- Company Overview for SHEFFORD TELECOM LIMITED (02282932)
- Filing history for SHEFFORD TELECOM LIMITED (02282932)
- People for SHEFFORD TELECOM LIMITED (02282932)
- More for SHEFFORD TELECOM LIMITED (02282932)
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) |
---|---|---|---|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Amanda Jane Ponsonby as a director on 1 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
13 Mar 2015 | TM02 | Termination of appointment of Adderley Patrick Timothy Wilkinson as a secretary on 5 March 2015 | |
13 Mar 2015 | AP03 | Appointment of Mr Wilfred Henry Ponsonby as a secretary on 5 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 8 Pie Garden Flamstead Hertfordshire AL3 8PB to Rosemeirion Main Street Chaddleworth Newbury Berkshire RG20 7EH on 10 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Patricia Jane Armstrong as a director on 26 August 2014 | |
01 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Amanda Jane Ponsonby on 3 January 2012 | |
03 Jan 2012 | CH01 | Director's details changed for Patricia Jane Armstrong on 3 January 2012 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Amanda Jane Ponsonby on 1 March 2010 | |
10 Jan 2011 | CH01 | Director's details changed for Patricia Jane Armstrong on 1 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr Wilfred Henry Ponsonby on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Patricia Jane Armstrong on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Amanda Jane Ponsonby on 5 January 2010 |