Advanced company searchLink opens in new window

LOWER END (SHUTFORD) MANAGEMENT COMPANY LIMITED

Company number 11554807

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)
17 Apr 2024 AA Accounts for a dormant company made up to 30 September 2023
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
24 Sep 2020 CH04 Secretary's details changed for Answerbuy Limited on 3 February 2020
27 May 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB England to 12 North Bar Banbury OX16 0TB on 7 February 2020
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 PSC01 Notification of Craig Thomas Wilson as a person with significant control on 25 February 2019
01 Mar 2019 PSC01 Notification of Adam Gordon Warren as a person with significant control on 25 February 2019
01 Mar 2019 PSC07 Cessation of Bansols Directors Limited as a person with significant control on 25 February 2019
01 Mar 2019 PSC07 Cessation of Answerbuy Limited as a person with significant control on 25 February 2019
01 Mar 2019 TM01 Termination of appointment of Rebecca Elizabeth Pearcy as a director on 25 February 2019
01 Mar 2019 AP01 Appointment of Mr Craig Thomas Wilson as a director on 25 February 2019
01 Mar 2019 AP01 Appointment of Mr Adam Gordon Warren as a director on 25 February 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
05 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted