Advanced company searchLink opens in new window

SHORTHOSE 2006 LIMITED

Company number 06032344

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)
21 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
24 Aug 2011 TM01 Termination of appointment of Stephen Mckeever as a director
31 Jan 2011 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 31 January 2011
12 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Jan 2010 CH03 Secretary's details changed for Siobhan Joan Lavery on 4 September 2009
22 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
06 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
05 Jan 2009 288a Director appointed stephen michael mckeever
19 Dec 2008 363a Return made up to 19/12/08; full list of members
30 Sep 2008 288a Secretary appointed siobhan joan lavery
30 Sep 2008 288a Director appointed pierre alexis clarke
29 Sep 2008 288b Appointment terminated director david calverley
29 Sep 2008 288b Appointment terminated director steven taylor
29 Sep 2008 288b Appointment terminate, director and secretary david charles cunnington logged form
29 Sep 2008 288a Director appointed tony michael mcging
27 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
19 Dec 2007 363a Return made up to 19/12/07; full list of members
19 Jul 2007 288c Secretary's particulars changed;director's particulars changed
09 Feb 2007 88(2)R Ad 19/12/06-19/12/06 £ si 74999@0.50=37499 £ ic 1/37500
19 Dec 2006 NEWINC Incorporation