Advanced company searchLink opens in new window

SHOEBILL REAL ESTATE FARNBOROUGH GP LIMITED

Company number 09023342

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 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
11 May 2023 AD01 Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW United Kingdom to 1 Gracechurch Street London EC3V 0DD on 11 May 2023
05 Dec 2022 MR04 Satisfaction of charge 090233420002 in full
02 Dec 2022 MR01 Registration of charge 090233420003, created on 22 November 2022
30 May 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
09 May 2022 PSC04 Change of details for Mr Mark Jason Crader as a person with significant control on 9 November 2021
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
02 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
02 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
02 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
09 Jun 2021 AP01 Appointment of Mr Peter John Hart as a director on 21 May 2021
09 Jun 2021 PSC01 Notification of Mark Jason Crader as a person with significant control on 21 May 2021
09 Jun 2021 PSC07 Cessation of James Gerard Dinan as a person with significant control on 21 May 2021
08 Jun 2021 TM01 Termination of appointment of Diego Arroyo Ornelas as a director on 21 May 2021
08 Jun 2021 TM01 Termination of appointment of Akbar Abdul Rafiq as a director on 21 May 2021
08 Jun 2021 TM01 Termination of appointment of Federico Oliva as a director on 21 May 2021
08 Jun 2021 AP01 Appointment of Mr Mark Jason Crader as a director on 21 May 2021
25 May 2021 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 May 2021
25 May 2021 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Bridewell Gate 9 Bridewell Place London EC4V 6AW on 25 May 2021
06 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
19 Apr 2021 CH01 Director's details changed for Akbar Rafiq on 11 December 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates