Advanced company searchLink opens in new window

SHAKESPEARE RESIDENTIAL LIMITED

Company number 07218889

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)
19 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Jul 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2011 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary
17 May 2011 AP03 Appointment of Richard Paul Burgess Eldridge as a secretary
17 May 2011 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA England on 17 May 2011
16 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
06 May 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 6
11 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 ANNOTATION Clarification TM01 was removed from the public register on 20TH May 2011 as it was invalid or ineffective.
24 Mar 2011 AP04 Appointment of Network Secretarial Services Limited as a secretary
24 Mar 2011 TM02 Termination of appointment of Belsize Secretarial Ltd as a secretary
03 Mar 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
24 Jan 2011 AP01 Appointment of Ian Nicholas Saunders as a director
24 Jan 2011 AP01 Appointment of Kevin Joseph Quinn as a director
24 Jan 2011 AP01 Appointment of Edwin Kohn as a director
24 Jan 2011 AP01 Appointment of Peter Bennison as a director
24 Jan 2011 AP01 Appointment of Mr Christopher Furniss Benham as a director
14 Jan 2011 CERTNM Company name changed longfield developments LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-03
21 Dec 2010 CONNOT Change of name notice
29 Jul 2010 AP04 Appointment of Belsize Secretarial Ltd as a secretary
09 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted