THE SHREWSBURY MANAGEMENT COMPANY LIMITED
Company number 09336303
- Company Overview for THE SHREWSBURY MANAGEMENT COMPANY LIMITED (09336303)
- Filing history for THE SHREWSBURY MANAGEMENT COMPANY LIMITED (09336303)
- People for THE SHREWSBURY MANAGEMENT COMPANY LIMITED (09336303)
- More for THE SHREWSBURY MANAGEMENT COMPANY LIMITED (09336303)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
23 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
09 Nov 2022 | CH01 | Director's details changed for Mr Roderick Graham on 8 November 2022 | |
09 Nov 2022 | PSC01 | Notification of Alistair Roderick Graham as a person with significant control on 25 October 2022 | |
09 Nov 2022 | PSC01 | Notification of Frederick Alexander Pye as a person with significant control on 25 October 2022 | |
09 Nov 2022 | PSC01 | Notification of Robert James Story as a person with significant control on 25 October 2022 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Oct 2022 | AP01 | Appointment of Mr Robert Story as a director on 25 May 2022 | |
25 Oct 2022 | PSC07 | Cessation of Walnut Renovation & Development Limited as a person with significant control on 25 May 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Robert James Hancocks as a director on 25 May 2022 | |
25 Oct 2022 | TM01 | Termination of appointment of Joanne Carol Hancocks as a director on 25 May 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Roderick Graham as a director on 25 May 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Fred Pye as a director on 25 May 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from Gamlins Law Solicitors 31-37 Russell Road Rhyl Denbigshire LL18 3DB to 3 Homer Much Wenlock TF13 6nd on 25 October 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
03 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |