Advanced company searchLink opens in new window

SHM MANAGEMENT (WEYMOUTH) LIMITED

Company number 03539144

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)
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
12 Apr 2018 AD01 Registered office address changed from , C/O Bluehouse Property Management Ltd, 79a Fortuneswell House Fortuneswell, Portland, Dorset, DT5 1LY, England to Peel House Porters Lane Ospringe Faversham Kent ME13 0DR on 12 April 2018
04 Apr 2018 AP01 Appointment of Mr David Anthony Floyd as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Christopher Robert Ross as a director on 23 March 2018
04 Apr 2018 TM01 Termination of appointment of Zachary Christian Stuart-Brown as a director on 23 March 2018
02 Jun 2017 AA Micro company accounts made up to 30 September 2016
31 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
20 Feb 2017 AP01 Appointment of Mr Julian John Herrington as a director on 9 December 2016
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
18 May 2016 AD01 Registered office address changed from , 34 Heathside Park, Camberley, Surrey, GU15 1PT to Peel House Porters Lane Ospringe Faversham Kent ME13 0DR on 18 May 2016
30 Sep 2015 AP01 Appointment of Mr Zachary Christian Stuart-Brown as a director on 20 August 2015
22 Jun 2015 TM01 Termination of appointment of Gary Brooke as a director on 16 June 2015
11 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 8
11 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 8
26 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
07 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8
14 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jul 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from , Peel House Porters Lane, Ospring, Faversham, Kent, ME13 0DR, United Kingdom on 4 April 2012
19 Oct 2011 TM01 Termination of appointment of Julian Herrington as a director