Advanced company searchLink opens in new window

SHANDY SHACK LTD

Company number 11515523

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)
28 Nov 2024 AP01 Appointment of Bernie Orr as a director on 25 November 2024
28 Nov 2024 TM01 Termination of appointment of Robert Greenwood as a director on 22 November 2024
28 Nov 2024 TM01 Termination of appointment of Frederick Joseph York Gleadowe as a director on 22 November 2024
28 Nov 2024 AP01 Appointment of Mr Andrew Alan Morris-Jinks as a director on 22 November 2024
28 Nov 2024 AD01 Registered office address changed from Shandy Shack Buckland Road Bampton OX18 2AA England to Manderson House 5230 Valiant Court Delta Way, Brockworth Gloucester GL3 4FE on 28 November 2024
28 Nov 2024 PSC07 Cessation of Thomas Peter Stevens as a person with significant control on 22 November 2024
28 Nov 2024 PSC07 Cessation of Edward Stapleton as a person with significant control on 22 November 2024
28 Nov 2024 PSC07 Cessation of Frederick Joseph York Gleadowe as a person with significant control on 22 November 2024
28 Nov 2024 PSC02 Notification of Shs Drinks Limited as a person with significant control on 22 November 2024
30 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 10 March 2022
16 Oct 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 4 October 2024
  • GBP 4,077.099
09 Jul 2024 MR04 Satisfaction of charge 115155230001 in full
23 May 2024 AA Micro company accounts made up to 31 August 2023
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
04 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
29 Nov 2022 AA Micro company accounts made up to 31 August 2022
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 3,822.611
03 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2022
  • GBP 3,807.833
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 3,807.833
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2022
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 April 2022
  • GBP 3,805.571
08 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 3,805.571
17 May 2022 MR01 Registration of charge 115155230001, created on 11 May 2022