148 ST. JAMES'S ROAD SHIRLEY MANAGEMENT COMPANY LIMITED
Company number 04316595
- Company Overview for 148 ST. JAMES'S ROAD SHIRLEY MANAGEMENT COMPANY LIMITED (04316595)
- Filing history for 148 ST. JAMES'S ROAD SHIRLEY MANAGEMENT COMPANY LIMITED (04316595)
- People for 148 ST. JAMES'S ROAD SHIRLEY MANAGEMENT COMPANY LIMITED (04316595)
- More for 148 ST. JAMES'S ROAD SHIRLEY MANAGEMENT COMPANY LIMITED (04316595)
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) |
---|---|---|---|
15 Jul 2018 | TM01 | Termination of appointment of James Bowker as a director on 13 July 2018 | |
15 Jul 2018 | AD01 | Registered office address changed from C/O C/O Mr L. Vivian 32 Greenbank Crescent Southampton Hants SO16 7FQ to C/O 6 Pirrie Close Southampton Hampshire SO15 7QA on 15 July 2018 | |
09 Jun 2018 | PSC01 | Notification of John Harrington as a person with significant control on 4 June 2018 | |
08 Jun 2018 | AP03 | Appointment of Mr John Joseph Harrington as a secretary on 4 June 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Leslie William Vivian as a secretary on 4 June 2018 | |
04 Jun 2018 | PSC07 | Cessation of Leslie William Vivian as a person with significant control on 4 June 2018 | |
28 Jan 2018 | CH01 | Director's details changed for Mr John Harrington on 28 January 2018 | |
05 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
05 Nov 2016 | AP01 | Appointment of Mr John Harrington as a director on 1 November 2016 | |
05 Nov 2016 | AP01 | Appointment of Mr James Bowker as a director on 1 November 2016 | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Sheila Doreen Reed Chandler as a director on 18 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Joyce Violet Stiles as a director on 18 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
23 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
24 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
22 Aug 2013 | TM01 | Termination of appointment of Marguerite Thompson as a director | |
22 Aug 2013 | CH01 | Director's details changed for Mrs Helen Theresa Matthews on 20 August 2013 | |
24 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |