Advanced company searchLink opens in new window

SHINEDREAM LIMITED

Company number 04286639

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1