- Company Overview for SHAKER ESTATES LIMITED (12407896)
- Filing history for SHAKER ESTATES LIMITED (12407896)
- People for SHAKER ESTATES LIMITED (12407896)
- More for SHAKER ESTATES LIMITED (12407896)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
10 Mar 2023 | PSC02 | Notification of Swan Wade Properties Limited as a person with significant control on 19 March 2021 | |
10 Mar 2023 | PSC02 | Notification of Obm Management Limited as a person with significant control on 19 March 2021 | |
10 Mar 2023 | PSC02 | Notification of Redwade Property Limited as a person with significant control on 19 March 2021 | |
10 Mar 2023 | PSC07 | Cessation of Rachel Elizabeth Dunn as a person with significant control on 19 March 2021 | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2022 | AA01 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 | |
24 Oct 2022 | SH19 |
Statement of capital on 24 October 2022
|
|
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
14 Jan 2022 | AA01 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mrs Kathryn Tracie Cottrell on 17 November 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Dr Nigel Ross Wade on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 3 Elgar Close Gosport PO12 2LU United Kingdom to Tml House 1a the Anchorage Gosport PO12 1LY on 19 October 2021 | |
14 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
24 Mar 2021 | AP01 | Appointment of Mrs Kathryn Tracie Cottrell as a director on 24 March 2021 | |
20 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
16 Dec 2020 | SH20 | Statement by Directors |