- Company Overview for SHINEDREAM LIMITED (04286639)
- Filing history for SHINEDREAM LIMITED (04286639)
- People for SHINEDREAM LIMITED (04286639)
- Charges for SHINEDREAM LIMITED (04286639)
- More for SHINEDREAM LIMITED (04286639)
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) |
---|---|---|---|
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
06 Jun 2017 | AD01 | Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL to 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB on 6 June 2017 | |
18 Mar 2017 | AP01 | Appointment of Ford David Porter as a director on 28 February 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | TM01 | Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017 | |
09 Mar 2017 | TM02 | Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 28 February 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TL on 9 March 2017 | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
06 Jul 2016 | CH01 | Director's details changed for Mr Colin Andrew Dobell on 1 July 2016 | |
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
20 May 2015 | AP01 | Appointment of Mr Narinder Singh as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Martin Staunton as a director on 13 May 2015 | |
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Patrick Walter Stirland as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Martin Staunton as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Julianne Baker as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Wayne Harold Felton as a director on 31 October 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Rohit Mannan as a director on 31 October 2014 | |
30 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|