- Company Overview for SHM MANAGEMENT (WEYMOUTH) LIMITED (03539144)
- Filing history for SHM MANAGEMENT (WEYMOUTH) LIMITED (03539144)
- People for SHM MANAGEMENT (WEYMOUTH) LIMITED (03539144)
- More for SHM MANAGEMENT (WEYMOUTH) LIMITED (03539144)
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
|
|
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
|
|
11 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
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
|
|
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 |