Advanced company searchLink opens in new window

THE SHAKESFIELD MANAGEMENT COMPANY LIMITED

Company number 03185294

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 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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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