Advanced company searchLink opens in new window

44 SHIPMAN ROAD LIMITED

Company number 05737070

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)
31 Mar 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
07 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
01 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
25 Jan 2010 CERTNM Company name changed frogs star uk LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
25 Jan 2010 CONNOT Change of name notice
11 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
01 Oct 2009 363a Return made up to 28/09/09; full list of members
09 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
05 Nov 2008 287 Registered office changed on 05/11/2008 from mortimer house 40 chatsworth parade petts wood orpington kent BR5 1DE united kingdom
24 Oct 2008 363a Return made up to 28/09/08; full list of members
24 Oct 2008 353 Location of register of members
24 Oct 2008 190 Location of debenture register
24 Oct 2008 287 Registered office changed on 24/10/2008 from carrick house 36 station square petts wood orpington kent BR5 1NA united kingdom
24 Oct 2008 288c Director's change of particulars / richard leahy / 01/10/2008
10 Oct 2008 288b Appointment terminated secretary alison thornberry