- Company Overview for SHORNDAY LIMITED (03818928)
- Filing history for SHORNDAY LIMITED (03818928)
- People for SHORNDAY LIMITED (03818928)
- Charges for SHORNDAY LIMITED (03818928)
- More for SHORNDAY LIMITED (03818928)
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) |
---|---|---|---|
05 Apr 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 29 March 2024 | |
08 Sep 2023 | PSC02 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 7 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Mr Alistair Mark Norbury as a director on 7 September 2023 | |
08 Sep 2023 | PSC07 | Cessation of Sean Anthony Moore as a person with significant control on 7 September 2023 | |
08 Sep 2023 | PSC07 | Cessation of Nicholas Allen Jones as a person with significant control on 7 September 2023 | |
08 Sep 2023 | PSC07 | Cessation of James Dean Bradfield as a person with significant control on 7 September 2023 | |
08 Sep 2023 | AP01 | Appointment of David D’Urbano as a director on 7 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Thomas Coesfeld as a director on 7 September 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Sean Anthony Moore as a director on 7 September 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Nicholas Allen Jones as a director on 7 September 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of James Bradfield as a director on 7 September 2023 | |
08 Sep 2023 | TM02 | Termination of appointment of Sean Moore as a secretary on 7 September 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 8th Floor 5 Merchant Square London W2 1AS on 8 September 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
27 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
13 Aug 2021 | MR04 | Satisfaction of charge 038189280001 in full | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 May 2021 | CH01 | Director's details changed for Mr Sean Anthony Moore on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr Nicholas Allen Jones on 24 May 2021 | |
24 May 2021 | CH01 | Director's details changed for James Bradfield on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 24 May 2021 | |
27 Oct 2020 | MR04 | Satisfaction of charge 038189280002 in full |