Advanced company searchLink opens in new window

SHAFTESBURY LODGE MANAGEMENT LIMITED

Company number 07657916

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)
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 8
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
20 Jun 2013 TM01 Termination of appointment of Paul Hodson as a director
10 May 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
14 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
28 Nov 2012 AP01 Appointment of Mrs Maureen Holden as a director
21 Nov 2012 SH08 Change of share class name or designation
15 Nov 2012 TM01 Termination of appointment of Colin Palmer as a director
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 8
07 Nov 2012 AP01 Appointment of Susan Elizabeth Andrews as a director
07 Nov 2012 AP04 Appointment of Jwt(South)Ltd as a secretary
07 Nov 2012 TM01 Termination of appointment of May Palmer as a director
07 Nov 2012 TM02 Termination of appointment of May Palmer as a secretary
07 Nov 2012 AD01 Registered office address changed from 28 Old Road Wimborne Dorset BH21 1EJ on 7 November 2012
07 Nov 2012 AP01 Appointment of Paul Stephen Hodson as a director
02 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
03 Jun 2011 NEWINC Incorporation