Advanced company searchLink opens in new window

253 SHIRLAND ROAD MANAGEMENT LIMITED

Company number 03932698

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)
10 Mar 2014 AD02 Register inspection address has been changed from C/O Temporary Accommodation Department. a2Dominion Group Limited 85 Uxbridge Road London W5 5TH England
07 Mar 2014 AD04 Register(s) moved to registered office address
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
16 Mar 2012 AD03 Register(s) moved to registered inspection location
16 Mar 2012 AD02 Register inspection address has been changed
19 Aug 2011 AP04 Appointment of A2Dominion South Limited as a secretary
19 Aug 2011 TM02 Termination of appointment of Optimum Housing Limited as a secretary
19 Aug 2011 TM01 Termination of appointment of Optimum Housing Limited as a director
19 Aug 2011 AP02 Appointment of A2Dominion South Limited as a director
10 Jun 2011 AD01 Registered office address changed from C/O a2Dominion Group Capital House 25 Chapel Street London NW1 5WX United Kingdom on 10 June 2011
10 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jun 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
09 Jun 2011 CH02 Director's details changed for Optimum Housing Limited on 1 January 2011
09 Jun 2011 CH04 Secretary's details changed for Optimum Housing Limited on 1 January 2011
09 Jun 2011 AD01 Registered office address changed from Jaggard Baker Marlborough House 45 Wycombe End Beaconsfield Bucks HP9 1LZ on 9 June 2011
09 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Jason Halliday on 24 February 2010
24 Feb 2010 CH04 Secretary's details changed for Optimum Housing Limited on 24 February 2010
24 Feb 2010 CH02 Director's details changed for Optimum Housing Limited on 24 February 2010
29 Oct 2009 TM02 Termination of appointment of Acton Housing Association Limited as a secretary
29 Oct 2009 TM01 Termination of appointment of Acton Housing Association Limited as a director