Advanced company searchLink opens in new window

SHORTHORN SIRES UK LIMITED

Company number 02937523

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
22 May 2024 AP01 Appointment of Mr Shaun Edward Dixon as a director on 4 July 2023
22 May 2024 TM01 Termination of appointment of Gary Paul Norbury as a director on 18 October 2023
22 May 2024 AP01 Appointment of Mr Adam John Lawson as a director on 28 February 2024
22 May 2024 TM01 Termination of appointment of Arthur Henry James Whittle as a director on 4 July 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from Society Pavillion, Avenue M Stoneleigh Park Kenilworth CV8 2RG England to Holme House Ainstable Carlisle CA4 9RH on 13 July 2023
12 Jul 2023 AP03 Appointment of Mr Andrew Ryder as a secretary on 1 May 2023
12 Jul 2023 TM02 Termination of appointment of Rosalind Elisabeth Rimmer as a secretary on 30 April 2023
19 Jan 2023 AP01 Appointment of Mr Thomas Charles Moscrop as a director on 2 March 2022
17 Oct 2022 TM01 Termination of appointment of Robert Stephen Thomas Morgan as a director on 28 February 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 TM01 Termination of appointment of James Edward Robinson as a director on 5 July 2021
15 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
21 Jan 2021 AP01 Appointment of Mr Alun Rees as a director on 25 February 2020
20 Jan 2021 AP01 Appointment of Dr William Slade as a director on 25 February 2020
20 Jan 2021 AP01 Appointment of Mr David Madeley as a director on 25 February 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
28 Jan 2020 AD01 Registered office address changed from 4th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LG to Society Pavillion, Avenue M Stoneleigh Park Kenilworth CV8 2RG on 28 January 2020
28 Jan 2020 AP01 Appointment of Mr Gary Paul Norbury as a director on 3 July 2019