Advanced company searchLink opens in new window

SHIPSTON HOUSE LIMITED

Company number 10483894

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/12/21
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