- Company Overview for SHIPSTON HOUSE LIMITED (10483894)
- Filing history for SHIPSTON HOUSE LIMITED (10483894)
- People for SHIPSTON HOUSE LIMITED (10483894)
- Charges for SHIPSTON HOUSE LIMITED (10483894)
- More for SHIPSTON HOUSE LIMITED (10483894)
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) |
---|---|---|---|
08 Apr 2024 | CH01 | Director's details changed for Mr Charles Andrew Taylor on 3 January 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
12 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2022 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | AD01 | Registered office address changed from Shipston Lodge Armistice Close Shipston-on-Stour Warwickshire CV36 4QG England to C/O Banbury Heights Nursing Home 11 Old Parr Road Banbury OX16 5HT on 30 June 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Timothy Taylor as a director on 1 December 2020 | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
10 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 13 September 2021 | |
02 Nov 2021 | CS01 |
Confirmation statement made on 13 September 2021 with no updates
|
|
08 Oct 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Dec 2020 | PSC02 | Notification of Taylor and Taylor Care Limited as a person with significant control on 1 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Taylor & Taylor (Shires) Limited as a person with significant control on 1 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Madeline Taylor as a director on 1 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Mark Andrew Taylor as a director on 1 December 2020 | |
08 Dec 2020 | PSC02 | Notification of Taylor & Taylor (Shires) Limited as a person with significant control on 25 October 2019 | |
08 Dec 2020 | PSC07 | Cessation of Mark Andrew Taylor as a person with significant control on 25 October 2019 | |
08 Dec 2020 | PSC07 | Cessation of Madeline Taylor as a person with significant control on 1 December 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from Countrywide House 23 West Bar Banbury OX16 9SA United Kingdom to Shipston Lodge Armistice Close Shipston-on-Stour Warwickshire CV36 4QG on 24 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates |