SHELLY COURT MANAGEMENT COMPANY LIMITED
Company number 02394020
- Company Overview for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
- Filing history for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
- People for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
- More for SHELLY COURT MANAGEMENT COMPANY LIMITED (02394020)
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) |
---|---|---|---|
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 8 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Jindu Maria Chintina as a director on 29 October 2016 | |
21 Nov 2016 | AP01 | Appointment of Louise Hammond as a director on 27 October 2016 | |
21 Nov 2016 | AP01 | Appointment of Claudia Warner as a director on 27 October 2016 | |
08 Nov 2016 | AP01 | Appointment of Jindu Maria Chintina as a director on 17 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Eddie Wong as a director on 11 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Mar 2016 | CH01 | Director's details changed for Ms Jindu Maria Chiejina on 7 March 2016 | |
10 Mar 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
10 Mar 2016 | CH01 | Director's details changed for Ms Maria Chiejina on 7 March 2016 | |
14 Feb 2016 | TM01 | Termination of appointment of David Nicholas Parrott as a director on 14 February 2016 | |
13 Feb 2016 | AP01 | Appointment of Eddie Wong as a director on 15 January 2016 | |
13 Feb 2016 | TM01 | Termination of appointment of Debra Louise Bishop as a director on 14 January 2016 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jul 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
11 Jul 2015 | AD01 | Registered office address changed from Woodlands Todds Green Stevenage Hertfordshire SG1 2JE to C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE on 11 July 2015 | |
16 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jun 2014 | AR01 | Annual return made up to 14 May 2014 no member list | |
06 Jun 2014 | AP01 | Appointment of Miss Debra Louise Bishop as a director on 1 April 2014 | |
06 Jun 2014 | AP01 | Appointment of Ms Maria Chiejina as a director on 1 April 2014 |