Advanced company searchLink opens in new window

36 SHEEN PARK LIMITED

Company number 03906608

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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