- Company Overview for SHOREDITCH PROPERTY LIMITED (02594659)
- Filing history for SHOREDITCH PROPERTY LIMITED (02594659)
- People for SHOREDITCH PROPERTY LIMITED (02594659)
- Charges for SHOREDITCH PROPERTY LIMITED (02594659)
- More for SHOREDITCH PROPERTY LIMITED (02594659)
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 Jun 2018 | AD01 | Registered office address changed from 18 Rivington Street London EC2A 3QU to 101 New London Road New London Road Chelmsford CM2 0PP on 1 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
03 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
28 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
27 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
08 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
01 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
25 Mar 2009 | 363a | Return made up to 22/03/09; full list of members | |
25 Mar 2009 | 288b | Appointment terminated secretary joseph walsh | |
23 Mar 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
06 Jan 2009 | 288b | Appointment terminated director nicholas marks | |
30 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
25 Jun 2008 | 288a | Director appointed nicholas neil mccall marks |