Advanced company searchLink opens in new window

148 ST. JAMES'S ROAD SHIRLEY MANAGEMENT COMPANY LIMITED

Company number 04316595

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)
09 Jun 2018 PSC01 Notification of John Harrington as a person with significant control on 4 June 2018
08 Jun 2018 AP03 Appointment of Mr John Joseph Harrington as a secretary on 4 June 2018
04 Jun 2018 TM02 Termination of appointment of Leslie William Vivian as a secretary on 4 June 2018
04 Jun 2018 PSC07 Cessation of Leslie William Vivian as a person with significant control on 4 June 2018
28 Jan 2018 CH01 Director's details changed for Mr John Harrington on 28 January 2018
05 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Nov 2016 AP01 Appointment of Mr John Harrington as a director on 1 November 2016
05 Nov 2016 AP01 Appointment of Mr James Bowker as a director on 1 November 2016
26 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Nov 2015 TM01 Termination of appointment of Sheila Doreen Reed Chandler as a director on 18 November 2015
18 Nov 2015 TM01 Termination of appointment of Joyce Violet Stiles as a director on 18 November 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
23 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
24 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
22 Aug 2013 TM01 Termination of appointment of Marguerite Thompson as a director
22 Aug 2013 CH01 Director's details changed for Mrs Helen Theresa Matthews on 20 August 2013
24 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
13 Sep 2012 TM02 Termination of appointment of Helen Matthews as a secretary
30 Jul 2012 AD01 Registered office address changed from C/O Mr L Vivian 90 Upper Shirley Avenue Southampton Hampshire SO15 5NN United Kingdom on 30 July 2012