SHANE COURT RESIDENTS COMPANY LIMITED
Company number 01183923
- Company Overview for SHANE COURT RESIDENTS COMPANY LIMITED (01183923)
- Filing history for SHANE COURT RESIDENTS COMPANY LIMITED (01183923)
- People for SHANE COURT RESIDENTS COMPANY LIMITED (01183923)
- More for SHANE COURT RESIDENTS COMPANY LIMITED (01183923)
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) |
---|---|---|---|
09 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
12 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
02 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
10 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jul 2019 | AD01 | Registered office address changed from C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire SO40 4YQ to 62 Rumbridge Street Totton Southampton SO40 9DS on 25 July 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
12 Jun 2017 | AP01 | Appointment of Mr Nevin Wijesekera as a director on 8 June 2017 | |
08 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Feb 2017 | AP01 | Appointment of Marian Margaret Freedman as a director on 5 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of Beryl Margaret Myers as a director on 15 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | TM01 | Termination of appointment of Michael Clark as a director on 15 April 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|