Advanced company searchLink opens in new window

THE SHACKLETON DESIGN AND MANUFACTURING COMPANY LTD

Company number 07169051

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)
13 May 2021 SH02 Sub-division of shares on 1 April 2021
13 May 2021 RP04CS01 Second filing of Confirmation Statement dated 25 February 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 01/04/2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 72.236
12 Apr 2021 AP02 Appointment of Vala Capital Ltd as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Christopher Andrew Shaw as a director on 31 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 68.73
04 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
  • ANNOTATION Clarification a second filed CS014(amending statement of capital and shareholders information) was registered on 13/05/2021.
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 63.12
13 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2020 MR04 Satisfaction of charge 1 in full
03 Jun 2020 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 56.39
05 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Unit 1 Hellesdon Barns Unit 1, Hellesdon Barns Hellesdon Hall Road Norwich Nr6 5Bbnr6 5Bb to Flint Buildings 1 Bedding Lane Norwich NR3 1RG on 25 February 2019
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 48.69
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 47.77
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2018
  • GBP 41.82
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 46.62