Advanced company searchLink opens in new window

SHAFTESBURY MEWS (NI) LIMITED

Company number NI047686

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)
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
23 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
23 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 7
23 Sep 2015 TM01 Termination of appointment of Emily Jane Watson as a director on 29 May 2015
23 Sep 2015 TM02 Termination of appointment of Emily Jane Watson as a secretary on 29 May 2015
19 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7
13 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
13 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 7
13 Sep 2013 TM01 Termination of appointment of Louise Brown as a director
10 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Kathryn Ingram on 10 September 2012
10 Sep 2012 CH01 Director's details changed for Emily Jane Irwin on 10 September 2012
10 Sep 2012 CH03 Secretary's details changed for Emily Jane Irwin on 10 September 2012
05 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
23 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
12 Sep 2011 CH03 Secretary's details changed for Emily Jane Irwin on 27 August 2011
12 Sep 2011 CH01 Director's details changed for Kathryn Ingram on 27 August 2011
12 Sep 2011 CH01 Director's details changed for Emily Jane Irwin on 27 August 2011
12 Sep 2011 CH01 Director's details changed for Louise Jane Brown on 27 August 2011
01 Nov 2010 AD01 Registered office address changed from 80 Main Street Bangor Co. Down BT20 5AE on 1 November 2010
21 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders