SHINFIELD (6) MANAGEMENT LIMITED

04370738
21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2023 accounts Annual Accounts 3 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 3 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2021 accounts Annual Accounts 3 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2020 accounts Annual Accounts 4 Buy now
25 Jun 2020 officers Appointment of director (Ms Sophia La Porta) 2 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Susannah Thompson) 1 Buy now
19 Nov 2019 accounts Annual Accounts 4 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 4 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 4 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Oct 2016 accounts Annual Accounts 2 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
29 Nov 2015 accounts Annual Accounts 2 Buy now
04 Jun 2015 officers Appointment of director (Ms Adriana Blaj-Jack) 2 Buy now
04 Jun 2015 officers Termination of appointment of secretary (Sharman Wilson) 1 Buy now
04 Jun 2015 officers Termination of appointment of director (Sharman Wilson) 1 Buy now
12 Mar 2015 officers Appointment of director (Mr James Healey) 2 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 officers Change of particulars for director (Sharman Watt) 3 Buy now
05 Mar 2015 officers Change of particulars for secretary (Sharman Watt) 1 Buy now
29 Nov 2014 accounts Annual Accounts 2 Buy now
21 Nov 2014 officers Appointment of director (Ms Susannah Thompson) 2 Buy now
22 Sep 2014 officers Termination of appointment of director (Jonathan Richard Hazeldine) 2 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 2 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 1 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 1 Buy now
26 Apr 2010 annual-return Annual Return 3 Buy now
26 Apr 2010 officers Change of particulars for director (Jonathan Richard Hazeldine) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Sharman Watt) 2 Buy now
05 Jan 2010 accounts Annual Accounts 2 Buy now
05 Jan 2010 resolution Resolution 2 Buy now
16 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2009 annual-return Annual return made up to 11/02/09 2 Buy now
15 Jun 2009 officers Secretary's change of particulars / sharman watt / 01/01/2009 1 Buy now
06 Jan 2009 accounts Annual Accounts 1 Buy now
06 Jan 2009 resolution Resolution 1 Buy now
12 Jun 2008 annual-return Annual return made up to 11/02/08 2 Buy now
12 Jun 2008 officers Director's change of particulars / sharman watt / 01/01/2008 1 Buy now
02 Jan 2008 accounts Annual Accounts 1 Buy now
02 Jan 2008 resolution Resolution 1 Buy now
31 Mar 2007 annual-return Annual return made up to 11/02/07 4 Buy now
08 Jan 2007 accounts Annual Accounts 1 Buy now
08 Jan 2007 resolution Resolution 1 Buy now
21 Mar 2006 accounts Annual Accounts 1 Buy now
21 Mar 2006 annual-return Annual return made up to 11/02/06 4 Buy now
21 Mar 2006 resolution Resolution 1 Buy now
05 May 2005 officers New director appointed 2 Buy now
20 Apr 2005 officers Director resigned 1 Buy now
09 Mar 2005 annual-return Annual return made up to 11/02/05 4 Buy now
21 Feb 2005 resolution Resolution 1 Buy now
06 Jan 2005 accounts Annual Accounts 1 Buy now
10 Sep 2004 annual-return Annual return made up to 11/02/04 4 Buy now
11 Mar 2004 accounts Annual Accounts 1 Buy now
11 Mar 2004 resolution Resolution 1 Buy now
11 Mar 2004 address Registered office changed on 11/03/04 from: 30 rectory gardens northolt middlesex UB5 5DN 1 Buy now
11 Mar 2004 officers New director appointed 1 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW 1 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
12 Aug 2003 officers New director appointed 2 Buy now
12 Aug 2003 officers New secretary appointed 2 Buy now
12 Aug 2003 officers Secretary resigned 1 Buy now
12 Aug 2003 officers Director resigned 1 Buy now
04 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 officers New director appointed 2 Buy now
04 Mar 2003 annual-return Annual return made up to 11/02/03 4 Buy now
11 Feb 2002 incorporation Incorporation Company 20 Buy now