Advanced company searchLink opens in new window

17 SHAWBURY ROAD SE 22 LIMITED

Company number 03829008

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)
16 May 2016 AA Accounts for a dormant company made up to 31 August 2015
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
01 May 2015 AP01 Appointment of Miss Rosanna May Franklin as a director on 20 April 2015
01 May 2015 TM01 Termination of appointment of Sebastian Callington Godolphin as a director on 20 April 2015
24 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
06 May 2014 AA Accounts for a dormant company made up to 31 August 2013
14 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
28 May 2013 AA Accounts for a dormant company made up to 31 August 2012
18 Apr 2013 TM01 Termination of appointment of James Charlton as a director on 8 April 2013
18 Apr 2013 AP01 Appointment of Mr David Murray Greer as a director on 8 April 2013
28 Feb 2013 AP01 Appointment of Mr Sebastian Callington Godolphin as a director on 11 January 2013
28 Feb 2013 TM02 Termination of appointment of Ailsa Nina D'almeida as a secretary on 3 February 2013
28 Feb 2013 TM01 Termination of appointment of Ailsa Nina D'almeida as a director on 3 February 2013
19 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
31 May 2012 AP01 Appointment of James Charlton as a director on 31 May 2012
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
31 May 2012 TM01 Termination of appointment of Peter John Ward as a director on 30 June 2011
12 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
10 Sep 2011 CH01 Director's details changed for Mr Peter John Ward on 10 September 2011
10 Sep 2011 TM02 Termination of appointment of Peter John Ward as a secretary on 10 September 2011
10 Sep 2011 CH01 Director's details changed for Miss Ailsa Nina Buckley on 10 September 2011
24 May 2011 CH03 Secretary's details changed
23 May 2011 CH03 Secretary's details changed for Miss Ailsa Nina Buckley on 5 September 2010