- Company Overview for SHAPWICK PROPERTIES LTD (10210892)
- Filing history for SHAPWICK PROPERTIES LTD (10210892)
- People for SHAPWICK PROPERTIES LTD (10210892)
- Registers for SHAPWICK PROPERTIES LTD (10210892)
- More for SHAPWICK PROPERTIES LTD (10210892)
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 |