Advanced company searchLink opens in new window

SHORNDAY LIMITED

Company number 03818928

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)
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