SHAFTESBURY SHUTTERS LIMITED

04215326
UNIT 2 CHURCHILL PARK PRIVATE ROAD NO 2 COLWICK BUSINESS PARK COLWICK NG4 2JR

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 15 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 14 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 14 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Andrew Richard Thomas) 2 Buy now
15 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jul 2017 resolution Resolution 40 Buy now
21 Jun 2017 accounts Annual Accounts 16 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 16 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
18 Feb 2015 accounts Annual Accounts 17 Buy now
03 Feb 2015 officers Change of particulars for director (Mr Andrew Richard Thomas) 2 Buy now
19 Aug 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2014 mortgage Registration of a charge 71 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
23 May 2014 miscellaneous Miscellaneous 1 Buy now
03 Apr 2014 accounts Annual Accounts 8 Buy now
28 Mar 2014 mortgage Registration of a charge 11 Buy now
14 Mar 2014 officers Appointment of director (Mr Andrew Richard Thomas) 3 Buy now
12 Mar 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2014 officers Appointment of director (John Risman) 3 Buy now
10 Mar 2014 officers Termination of appointment of director (Lida Ryder) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Peter Wellings) 2 Buy now
10 Mar 2014 officers Termination of appointment of secretary (Lidia Ryder) 2 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
25 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2013 accounts Annual Accounts 9 Buy now
20 May 2013 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 7 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 officers Change of particulars for director (Lida Ryder) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Peter Wellings) 2 Buy now
06 Jun 2011 officers Change of particulars for secretary (Lidia Ryder) 2 Buy now
19 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (Lida Ryder) 2 Buy now
18 May 2010 officers Change of particulars for director (Peter Wellings) 2 Buy now
26 Apr 2010 accounts Annual Accounts 7 Buy now
25 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
13 May 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
12 Nov 2008 accounts Annual Accounts 8 Buy now
30 Jul 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
19 Dec 2007 accounts Annual Accounts 7 Buy now
23 May 2007 annual-return Return made up to 11/05/07; full list of members 3 Buy now
27 Nov 2006 accounts Annual Accounts 7 Buy now
25 May 2006 annual-return Return made up to 11/05/06; full list of members 7 Buy now
28 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2005 accounts Annual Accounts 6 Buy now
08 Jul 2005 annual-return Return made up to 11/05/05; full list of members 3 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 73 church road hove east sussex BN3 2BB 1 Buy now
13 Oct 2004 accounts Annual Accounts 6 Buy now
13 May 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
26 Feb 2004 officers New secretary appointed 2 Buy now
03 Feb 2004 address Registered office changed on 03/02/04 from: 66 shaftesbury road brighton east sussex BN1 4NF 1 Buy now
23 Sep 2003 officers Secretary resigned 1 Buy now
23 Sep 2003 officers New secretary appointed 2 Buy now
17 Sep 2003 officers New secretary appointed 2 Buy now
17 Sep 2003 officers Secretary resigned 1 Buy now
11 Sep 2003 accounts Annual Accounts 6 Buy now
10 Jul 2003 annual-return Return made up to 11/05/03; full list of members 7 Buy now
11 Mar 2003 accounts Annual Accounts 4 Buy now
20 Jun 2002 incorporation Memorandum Articles 9 Buy now
20 Jun 2002 capital Ad 27/05/02--------- £ si 100@1=100 £ ic 100/200 2 Buy now
20 Jun 2002 capital Nc inc already adjusted 27/05/02 1 Buy now
20 Jun 2002 resolution Resolution 1 Buy now
20 Jun 2002 resolution Resolution 1 Buy now
20 Jun 2002 resolution Resolution 1 Buy now
15 May 2002 annual-return Return made up to 11/05/02; full list of members 7 Buy now
12 Sep 2001 officers New director appointed 2 Buy now
12 Sep 2001 address Registered office changed on 12/09/01 from: galla house 695 high road north finchley london N12 obt 1 Buy now
11 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2001 capital Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
22 May 2001 officers Director resigned 1 Buy now
22 May 2001 officers Secretary resigned 1 Buy now
22 May 2001 officers New secretary appointed 2 Buy now
22 May 2001 officers New director appointed 2 Buy now
22 May 2001 address Registered office changed on 22/05/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
11 May 2001 incorporation Incorporation Company 17 Buy now