- Company Overview for SHELBURNE COURT PUTNEY LIMITED (03655288)
- Filing history for SHELBURNE COURT PUTNEY LIMITED (03655288)
- People for SHELBURNE COURT PUTNEY LIMITED (03655288)
- More for SHELBURNE COURT PUTNEY LIMITED (03655288)
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) |
---|---|---|---|
07 Dec 2018 | TM02 | Termination of appointment of Gh Property Management Services Limited as a secretary on 28 August 2018 | |
07 Dec 2018 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 28 August 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 94 Park Lane Croydon Surrey CR0 1JB on 7 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | CH01 | Director's details changed for Geoffrey Philip Drew on 1 September 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD on 13 October 2015 | |
12 Oct 2015 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 1 August 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 28 July 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Paul Stephen Hyett as a director on 1 April 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Thomas Palmer on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Stanley Bernard Knight on 24 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Stanley Bernard Knight as a director on 17 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Thomas Palmer as a director on 17 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders |