- Company Overview for SHAFTESBURY (3) MANAGEMENT LTD (07708420)
- Filing history for SHAFTESBURY (3) MANAGEMENT LTD (07708420)
- People for SHAFTESBURY (3) MANAGEMENT LTD (07708420)
- More for SHAFTESBURY (3) MANAGEMENT LTD (07708420)
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) |
---|---|---|---|
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
16 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 4 February 2013
|
|
17 Jan 2013 | AD01 | Registered office address changed from 8 Beechwood Close Weybridge Surrey KT13 9TA England on 17 January 2013 | |
17 Jan 2013 | AP01 | Appointment of Mr Mark Alexander Vivian as a director | |
17 Jan 2013 | AP01 | Appointment of Ms Karen Margaret Bruce as a director | |
15 Jan 2013 | TM01 | Termination of appointment of Steven Perez as a director | |
11 Oct 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
18 Jul 2011 | NEWINC |
Incorporation
|