- Company Overview for SHACKLETON PROPERTY LTD (08011854)
- Filing history for SHACKLETON PROPERTY LTD (08011854)
- People for SHACKLETON PROPERTY LTD (08011854)
- Charges for SHACKLETON PROPERTY LTD (08011854)
- More for SHACKLETON PROPERTY LTD (08011854)
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) |
---|---|---|---|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | PSC04 | Change of details for Mr Jon Derek Puddifant as a person with significant control on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Jon Derek Puddifant on 29 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
23 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Robin Paul Fay on 18 May 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2016 | AA01 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 | |
23 Dec 2015 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from C/O Ten Forward Finance Ltd Rowlandson House 289-293 Ballards Lane London N12 8NP to Balfour House 741 High Road London N12 0BP on 15 December 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
22 Apr 2015 | CH01 | Director's details changed for Mr Jon Derek Puddifant on 22 April 2015 |