Advanced company searchLink opens in new window

SHAKER ESTATES LIMITED

Company number 12407896

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,520,001
  • ANNOTATION Clarification this is a second filing of an SH19 originally registered on 16/12/2020.
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