- Company Overview for 36 SHEEN PARK LIMITED (03906608)
- Filing history for 36 SHEEN PARK LIMITED (03906608)
- People for 36 SHEEN PARK LIMITED (03906608)
- More for 36 SHEEN PARK LIMITED (03906608)
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) |
---|---|---|---|
18 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD01 | Registered office address changed from C/O Cleaver Property Management Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 25 January 2016 | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | TM01 | Termination of appointment of Radim Radkovsky as a director on 13 August 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Clive Barker as a director on 9 May 2014 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AP01 | Appointment of Mr Radim Radkovsky as a director | |
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for James David Bottrill on 9 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Clive Barker on 9 February 2012 | |
09 Feb 2012 | TM01 | Termination of appointment of Matthew Timms as a director | |
09 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012 | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Oct 2011 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
17 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Aug 2010 | AP01 | Appointment of Andreas Iseli as a director | |
06 May 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders |