Advanced company searchLink opens in new window

SHIRLEY COURT MANAGEMENT COMPANY LIMITED

Company number 02784213

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)
19 May 2019 TM01 Termination of appointment of John Paul Glanville as a director on 19 May 2019
14 May 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
03 May 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
05 Jun 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
28 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
31 Jan 2016 AP01 Appointment of Mr Wayne Steven Stanton as a director on 31 January 2016
31 Jan 2016 AP01 Appointment of Miss Rebecca Lauren Thick as a director on 31 January 2016
26 Jan 2016 CH01 Director's details changed for Mr John Gregory on 26 January 2016
26 Jan 2016 AP03 Appointment of Mr Liam Mcadam as a secretary on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Robert Daniel Field as a director on 26 January 2016
26 Jan 2016 TM02 Termination of appointment of John Gregory as a secretary on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from 2 Shirley Court Wallis Avenue Maidstone Kent ME15 9JW to 4 Shirley Court Wallis Avenue Maidstone ME15 9JW on 26 January 2016
12 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list
07 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 no member list
21 Jul 2014 AP01 Appointment of Mr Ian Mark Simpson as a director on 21 July 2014
04 May 2014 AA Total exemption full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 20 January 2014 no member list
20 Jan 2014 CH01 Director's details changed for Mr Dominic Prendergast on 20 January 2014
20 Jan 2014 CH01 Director's details changed for Mr Alan Leslie Glover on 20 January 2014
20 Nov 2013 AP01 Appointment of Mr Liam Mcadam as a director
18 Nov 2013 TM01 Termination of appointment of Brian Hursell as a director