SHELTON CLOSE FLATS MANAGEMENT LIMITED
Company number 02859325
- Company Overview for SHELTON CLOSE FLATS MANAGEMENT LIMITED (02859325)
- Filing history for SHELTON CLOSE FLATS MANAGEMENT LIMITED (02859325)
- People for SHELTON CLOSE FLATS MANAGEMENT LIMITED (02859325)
- More for SHELTON CLOSE FLATS MANAGEMENT LIMITED (02859325)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
02 Jan 2025 | PSC01 | Notification of Roy Kerby as a person with significant control on 12 December 2022 | |
30 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
17 Apr 2023 | AP01 | Appointment of Mr Roy Kerby as a director on 12 December 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from Flat 1 31 Shelton Close Tonbridge TN10 3DY to North House 198 High Street Tonbridge Kent TN9 1BE on 17 April 2023 | |
21 Nov 2022 | PSC07 | Cessation of Paul Robert Newman as a person with significant control on 7 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Paul Robert Newman as a director on 7 November 2022 | |
17 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
02 Jul 2021 | CH01 | Director's details changed for Ms Hanna Louise Smith on 2 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Ms Hanna Louise Smith as a person with significant control on 2 July 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
17 Mar 2020 | PSC01 | Notification of Paul Robert Newman as a person with significant control on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Andrew Rathmell Thomson on 17 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
02 Mar 2020 | TM01 | Termination of appointment of Roy Kerby as a director on 19 February 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates |