SHAPLEY COURT MANAGEMENT COMPANY LIMITED
Company number 04145141
- Company Overview for SHAPLEY COURT MANAGEMENT COMPANY LIMITED (04145141)
- Filing history for SHAPLEY COURT MANAGEMENT COMPANY LIMITED (04145141)
- People for SHAPLEY COURT MANAGEMENT COMPANY LIMITED (04145141)
- More for SHAPLEY COURT MANAGEMENT COMPANY LIMITED (04145141)
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 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
16 Jan 2025 | CH01 | Director's details changed for James Thomas Yeadon on 8 January 2025 | |
15 Jan 2025 | CH04 | Secretary's details changed for Oakland Residential on 1 January 2025 | |
04 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
24 Nov 2022 | AP04 | Appointment of Oakland Residential as a secretary on 12 November 2022 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Feb 2022 | AP01 | Appointment of Mr Martin Bowes as a director on 8 February 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Ian Lyneburn Galbraith Niven as a director on 11 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
29 Oct 2019 | AD01 | Registered office address changed from C/O Tiger Property Partners 722 Wilmslow Road Didsbury East Manchester M20 2DW England to 20a Victoria Road Victoria Road Hale Altrincham WA15 9AD on 29 October 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
21 Sep 2018 | TM02 | Termination of appointment of Braemar Estates Limited as a secretary on 12 September 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England to C/O Tiger Property Partners 722 Wilmslow Road Didsbury East Manchester M20 2DW on 21 September 2018 | |
22 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
13 Dec 2017 | CH04 | Secretary's details changed for Braemar Estates (Residential) Ltd. on 4 December 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 19 September 2017 |