Advanced company searchLink opens in new window

THE SHEILING ARKHOLME MANAGEMENT COMPANY LIMITED

Company number 09850527

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)
30 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 31 October 2023
29 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 October 2022
16 Dec 2022 PSC01 Notification of Alan James Yates as a person with significant control on 15 December 2022
16 Dec 2022 PSC01 Notification of Clive Richard Lawson Saul as a person with significant control on 15 December 2022
16 Dec 2022 PSC01 Notification of Paul Michael Dinsdale as a person with significant control on 15 December 2022
16 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 16 December 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 October 2021
30 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
15 May 2021 AA Micro company accounts made up to 31 October 2020
23 Mar 2021 TM01 Termination of appointment of Carolyn Bird as a director on 16 March 2021
09 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from Fisher Wrathall 22 Market Street Lancaster LA1 1HT England to 4 the Sheiling Arkholme Carnforth LA6 1FA on 30 March 2020
27 Mar 2020 AA Micro company accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
28 Aug 2019 CH01 Director's details changed for Ms Carol Ann Bird on 28 August 2019
31 May 2019 AP01 Appointment of Mr Paul Michael Dinsdale as a director on 25 May 2019
31 May 2019 AP01 Appointment of Ms Carol Ann Bird as a director on 25 May 2019
31 May 2019 AP01 Appointment of Mr Alan James Yates as a director on 25 May 2019
31 May 2019 TM01 Termination of appointment of Jonathan Mark Halsey as a director on 25 May 2019
20 May 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
24 Sep 2018 AD01 Registered office address changed from Russell Armer Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL to Fisher Wrathall 22 Market Street Lancaster LA1 1HT on 24 September 2018