- Company Overview for SHANDON HOUSE LIMITED (03926036)
- Filing history for SHANDON HOUSE LIMITED (03926036)
- People for SHANDON HOUSE LIMITED (03926036)
- More for SHANDON HOUSE LIMITED (03926036)
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) |
---|---|---|---|
31 Dec 2024 | AP01 | Appointment of Mr Simon Wright as a director on 18 December 2024 | |
01 Dec 2024 | TM01 | Termination of appointment of Nicola Rowell as a director on 22 November 2024 | |
22 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jul 2023 | TM02 | Termination of appointment of Nicola Rowell as a secretary on 28 July 2023 | |
28 Jul 2023 | AP03 | Appointment of Ms Naomi Vann as a secretary on 28 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Flat 2 60 Shepherds Hill London N6 5RN to Flat 4, 60 Shepherds Hill Flat 4 60 Shepherds Hill London N6 5RN on 28 July 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | AP01 | Appointment of Ms Naomi Hester Vann as a director on 18 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Deborah Anne Harris as a director on 17 June 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
05 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Feb 2019 | TM01 | Termination of appointment of Mary Doreen Culpan as a director on 22 January 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
01 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
22 Sep 2018 | AP01 | Appointment of Mr James Gerrard Turner as a director on 21 September 2018 | |
22 Sep 2018 | PSC07 | Cessation of Mary Doreen Culpan as a person with significant control on 1 September 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates |