SHOOTERSWAY BERKHAMSTED MANAGEMENT LIMITED

04604798
56 DRAYCOTT PLACE LONDON ENGLAND SW3 3BP

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 3 Buy now
28 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2024 officers Change of particulars for director (Mr Piers Jonathan Wells Rushton) 2 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 accounts Annual Accounts 3 Buy now
29 Jun 2023 officers Appointment of director (Mr Robert Gornall) 2 Buy now
29 Jun 2023 officers Termination of appointment of director (Kathryn Margaret Baxter) 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2022 accounts Annual Accounts 3 Buy now
15 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2021 officers Change of particulars for director (Mrs Kathryn Margaret Baxter) 2 Buy now
27 Jul 2021 officers Appointment of director (Mrs Kathryn Margaret Baxter) 2 Buy now
27 Jul 2021 officers Termination of appointment of director (Teresa Ellen Seabourne) 1 Buy now
27 Jul 2021 accounts Annual Accounts 3 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 accounts Annual Accounts 3 Buy now
31 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2017 accounts Annual Accounts 3 Buy now
24 Jul 2017 officers Appointment of director (Mr Richard Paul Cliffe) 2 Buy now
24 Jul 2017 officers Termination of appointment of director (Philippa Vigor) 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 officers Change of particulars for director (Ms Philippa Jean Townsend) 2 Buy now
16 Aug 2016 accounts Annual Accounts 3 Buy now
02 Dec 2015 annual-return Annual Return 8 Buy now
19 Aug 2015 accounts Annual Accounts 1 Buy now
30 Nov 2014 annual-return Annual Return 8 Buy now
18 Jul 2014 accounts Annual Accounts 1 Buy now
05 Feb 2014 officers Termination of appointment of director (David Campbell) 1 Buy now
05 Feb 2014 officers Termination of appointment of secretary (David Campbell) 1 Buy now
28 Nov 2013 annual-return Annual Return 10 Buy now
13 May 2013 officers Appointment of director (Miss Philippa Townsend) 3 Buy now
13 May 2013 accounts Annual Accounts 6 Buy now
30 Nov 2012 annual-return Annual Return 9 Buy now
21 Nov 2012 officers Appointment of director (Grant Cameron Imlah) 3 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 annual-return Annual Return 8 Buy now
02 Sep 2011 officers Termination of appointment of director (Richard Adam) 2 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
27 Nov 2010 annual-return Annual Return 9 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
10 Dec 2009 annual-return Annual Return 7 Buy now
10 Dec 2009 officers Change of particulars for director (Richard John Adam) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Teresa Ellen Seabourne) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr David Ian Campbell) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Susan Rogers) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Piers Jonathan Wells Rushton) 2 Buy now
03 Sep 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 annual-return Return made up to 29/11/08; full list of members 6 Buy now
26 Sep 2008 officers Secretary appointed david ian campbell 2 Buy now
23 Sep 2008 officers Appointment terminated secretary kieran rogers 1 Buy now
23 Sep 2008 officers Director appointed teresa ellen seabourne 2 Buy now
23 Sep 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 annual-return Return made up to 29/11/07; no change of members 8 Buy now
21 May 2007 accounts Annual Accounts 7 Buy now
15 Feb 2007 annual-return Return made up to 29/11/06; full list of members 9 Buy now
11 May 2006 accounts Annual Accounts 6 Buy now
21 Dec 2005 annual-return Return made up to 29/11/05; full list of members 9 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
22 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
22 Sep 2005 officers New secretary appointed 2 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: c/o lynch hall & hornby 23 peterborough road harrow middlesex HA1 2BD 1 Buy now
15 Aug 2005 accounts Annual Accounts 6 Buy now
15 Dec 2004 annual-return Return made up to 29/11/04; full list of members 7 Buy now
01 Jun 2004 accounts Annual Accounts 2 Buy now
05 Dec 2003 annual-return Return made up to 29/11/03; full list of members 7 Buy now
29 Nov 2002 incorporation Incorporation Company 16 Buy now