SHEPHERDESS WALK MANAGEMENT LIMITED
Company number 08816476
- Company Overview for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
- Filing history for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
- People for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
- More for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
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) |
---|---|---|---|
03 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
07 Nov 2018 | AP04 | Appointment of Shepherdess Development Limited as a secretary on 13 September 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Augustus Boyd Zogolovitch as a director on 13 September 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 13 October 2018 | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Sep 2018 | AP01 | Appointment of Hadleigh Graeme Burgess Beals as a director on 29 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Miss Sui Hsien Wong as a director on 4 September 2018 | |
09 Mar 2018 | TM02 | Termination of appointment of Lara Chani as a secretary on 9 March 2018 | |
16 Feb 2018 | AP03 | Appointment of Lara Chani as a secretary on 16 February 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of Andrew Spalton as a secretary on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE England to City Style, One Housing Group, 44 Palmers Road London E2 0TA on 16 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 | Annual return made up to 16 December 2015 no member list | |
02 Mar 2016 | AP03 | Appointment of Andrew Spalton as a secretary on 5 January 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from C/O Solidspace Associates Ltd Magdalen House 136-148 Tooley Street London SE1 2TU to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 1 March 2016 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2015 | AR01 | Annual return made up to 16 December 2014 no member list | |
12 Jan 2015 | AD01 | Registered office address changed from 83 Weston Street London SE1 3RS United Kingdom to C/O Solidspace Associates Ltd Magdalen House 136-148 Tooley Street London SE1 2TU on 12 January 2015 | |
16 Dec 2013 | NEWINC | Incorporation |