SHAFTSBURY MANAGEMENT COMPANY LIMITED

06177246
QUADRANT HOUSE FLOOR6, 4 THOMAS MORE SQUARE LONDON UNITED KINGDOM E1W 1YW

Documents

Documents
Date Category Description Pages
25 Apr 2024 accounts Annual Accounts 4 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 accounts Annual Accounts 4 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 accounts Annual Accounts 4 Buy now
01 Jun 2021 accounts Annual Accounts 3 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 officers Appointment of director (Ms Heather Murray) 2 Buy now
05 May 2020 accounts Annual Accounts 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 officers Appointment of director (Ms Natsuki Shibakawa) 2 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 officers Termination of appointment of director (Anais Cothereau) 1 Buy now
12 Oct 2017 officers Termination of appointment of director (Anthony Russell Miller) 1 Buy now
03 Oct 2017 officers Termination of appointment of director (Yuliana Galitskaya Mahler) 1 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
05 Jun 2017 officers Appointment of director (Anais Cothereau) 3 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2017 officers Appointment of director (Sei Yin Cindy Lau) 3 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Aston House Nominees Limited) 2 Buy now
17 Nov 2016 officers Appointment of director (Nirmla Johnson) 3 Buy now
17 Nov 2016 officers Appointment of director (Mr Nigel Lindsay Forbes Billen) 3 Buy now
08 Jun 2016 accounts Annual Accounts 4 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
10 Apr 2015 annual-return Annual Return 3 Buy now
15 Jan 2015 officers Appointment of director (Yuliana Galitskaya Mahler) 3 Buy now
05 Dec 2014 accounts Annual Accounts 1 Buy now
22 May 2014 accounts Annual Accounts 1 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
08 Nov 2012 accounts Annual Accounts 1 Buy now
10 Apr 2012 annual-return Annual Return 3 Buy now
19 Sep 2011 accounts Annual Accounts 1 Buy now
23 Mar 2011 annual-return Annual Return 3 Buy now
23 Mar 2011 officers Change of particulars for corporate secretary (Aston House Nominees Limited) 2 Buy now
25 Nov 2010 accounts Annual Accounts 1 Buy now
04 Jun 2010 officers Appointment of director (Mr Mark Graham Hartley) 3 Buy now
04 Jun 2010 officers Appointment of director (Anthony Russell Miller) 3 Buy now
04 Jun 2010 officers Termination of appointment of director (Conrad Mazen) 2 Buy now
04 Jun 2010 officers Termination of appointment of director (Craig Silver) 2 Buy now
06 May 2010 accounts Annual Accounts 1 Buy now
30 Apr 2010 annual-return Annual Return 14 Buy now
30 Mar 2009 annual-return Annual return made up to 21/03/09 2 Buy now
12 Jan 2009 accounts Annual Accounts 1 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from aston house cornwall avenue london N3 1LF 1 Buy now
04 Jun 2008 officers Appointment terminated secretary mark hartley 1 Buy now
04 Jun 2008 officers Secretary appointed aston house nominees LIMITED 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from 5TH floor 4 chiswell street london EC1Y 4UP 1 Buy now
07 May 2008 annual-return Annual return made up to 21/03/08 4 Buy now
16 May 2007 accounts Accounting reference date extended from 31/03/08 to 31/08/08 1 Buy now
20 Apr 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 officers Director resigned 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers New secretary appointed 2 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
21 Mar 2007 incorporation Incorporation Company 17 Buy now