THE SHAKESFIELD MANAGEMENT COMPANY LIMITED
Company number 03185294
- Company Overview for THE SHAKESFIELD MANAGEMENT COMPANY LIMITED (03185294)
- Filing history for THE SHAKESFIELD MANAGEMENT COMPANY LIMITED (03185294)
- People for THE SHAKESFIELD MANAGEMENT COMPANY LIMITED (03185294)
- More for THE SHAKESFIELD MANAGEMENT COMPANY LIMITED (03185294)
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 2019 | AP03 | Appointment of Dr Ross George Ward as a secretary on 7 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Michael Joseph Fahy as a person with significant control on 5 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Michael Joseph Fahy as a director on 5 September 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 5 Shakesfield Close Tredington Warwickshire CV36 4nd to Grafton House Shakesfield Close Tredington Warwickshire CV36 4nd on 5 September 2019 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Sep 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
05 Sep 2019 | RT01 | Administrative restoration application | |
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
22 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | CH01 | Director's details changed for Mr Barry Stan Parish on 30 April 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Lesley Fiona Olive Wood on 30 April 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Dr Ross Ward on 30 April 2014 | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Apr 2014 | CH01 | Director's details changed for Michael Joseph Fahy on 1 November 2009 | |
21 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders |