Advanced company searchLink opens in new window

SHAW RIDGE (SWINDON) RESIDENTS COMPANY LIMITED

Company number 01820458

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)
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
19 Oct 2023 TM01 Termination of appointment of John Antony Taylor as a director on 19 October 2023
20 Jun 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 TM01 Termination of appointment of Nigel Edward Gibbons as a director on 12 April 2023
12 Apr 2023 TM01 Termination of appointment of John Pletts Gargett as a director on 12 April 2023
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
04 Aug 2021 AP01 Appointment of Mr John Antony Taylor as a director on 23 July 2021
03 Aug 2021 AA Micro company accounts made up to 31 December 2020
15 Mar 2021 AP01 Appointment of Mr Michael Stephen Freeman as a director on 5 March 2021
04 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
23 Nov 2020 TM01 Termination of appointment of Lesley Anne Coleman as a director on 20 November 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020
30 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Roger Gwyn Williams as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Andrew Crossland Spink as a director on 21 November 2019
12 Nov 2019 PSC08 Notification of a person with significant control statement
12 Nov 2019 AP01 Appointment of Dr Kesarakodi Narasimha Achar as a director on 3 November 2019
12 Nov 2019 PSC07 Cessation of Nigel Edward Gibbons as a person with significant control on 12 November 2019
01 Nov 2019 AD01 Registered office address changed from 133 st Georges Road Harbourside Bristol BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018