- Company Overview for SHIRLEY COURT LIMITED (03189781)
- Filing history for SHIRLEY COURT LIMITED (03189781)
- People for SHIRLEY COURT LIMITED (03189781)
- More for SHIRLEY COURT LIMITED (03189781)
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) |
---|---|---|---|
11 Jul 2018 | AP01 | Appointment of Mr John Richard Chambers as a director on 1 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 16 Prospect Street Bridlington North Humberside YO15 2AL to 34 Quay Road Bridlington YO15 2AP on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Lydia Doreen Ellyard as a director on 1 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Antony Rous Saltonstall as a secretary on 1 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
03 May 2018 | PSC07 | Cessation of Lydia Doreen Ellyard as a person with significant control on 1 May 2017 | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
02 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Oct 2014 | AP03 | Appointment of Mr Antony Rous Saltonstall as a secretary on 1 October 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to 16 Prospect Street Bridlington North Humberside YO15 2AL on 30 October 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
17 Jan 2014 | TM01 | Termination of appointment of Terence Oxley as a director | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Lydia Doreen Ellyard as a director | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 12 September 2012 | |
23 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |