Advanced company searchLink opens in new window

SHAPWICK PROPERTIES LTD

Company number 10210892

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)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 AA Micro company accounts made up to 31 August 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
19 May 2022 AA Micro company accounts made up to 31 August 2021
01 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
12 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
12 Aug 2020 AA Micro company accounts made up to 31 August 2019
27 Jul 2020 AP01 Appointment of Mr Simon Paget-Brown as a director on 27 July 2020
27 Jul 2020 TM01 Termination of appointment of James Harris as a director on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 38 Edison House, Flambard Way Flambard Way 38 Edison House Godalming Surrey GU7 1FF on 27 July 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
17 Oct 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
14 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
16 Mar 2018 PSC04 Change of details for Ms Sophia-Ann Carolyn Harris as a person with significant control on 14 March 2018
16 Mar 2018 PSC01 Notification of Sophia-Ann Carolyn Harris as a person with significant control on 14 March 2018
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
09 Feb 2018 CH01 Director's details changed for Mr James Harris on 9 February 2018
11 Jul 2017 AD03 Register(s) moved to registered inspection location 1 South Quay, Victoria Quays Sheffield S2 5SY
11 Jul 2017 AD02 Register inspection address has been changed to 1 South Quay, Victoria Quays Sheffield S2 5SY
11 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates