SHAKESPEARE ROAD FLATS (ST. IVES) LIMITED
Company number 01286728
- Company Overview for SHAKESPEARE ROAD FLATS (ST. IVES) LIMITED (01286728)
- Filing history for SHAKESPEARE ROAD FLATS (ST. IVES) LIMITED (01286728)
- People for SHAKESPEARE ROAD FLATS (ST. IVES) LIMITED (01286728)
- More for SHAKESPEARE ROAD FLATS (ST. IVES) LIMITED (01286728)
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 | TM01 | Termination of appointment of Peter Phillips as a director on 16 April 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 3 Laburnum Way St. Ives PE27 3YW England to 68 Pettis Road St. Ives PE27 6NZ on 4 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Mr Gino Di Raimo as a director on 26 July 2023 | |
04 Aug 2023 | TM02 | Termination of appointment of Jennifer Coville as a secretary on 26 July 2023 | |
04 Aug 2023 | AP03 | Appointment of Mrs Rosangela Di Raimo as a secretary on 26 July 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
04 Dec 2022 | TM01 | Termination of appointment of Rebecca Louise Townsend as a director on 3 December 2022 | |
19 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Aug 2021 | TM01 | Termination of appointment of Andrew Robert Wall as a director on 13 August 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from 33 Shakespeare Road St. Ives Cambridgeshire PE27 6TT to 3 Laburnum Way St. Ives PE27 3YW on 1 November 2019 | |
01 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Michael James Evans as a director on 15 June 2019 | |
16 Jun 2019 | AP01 | Appointment of Mr Surbjit Paul Singh as a director on 15 June 2019 | |
16 Jun 2019 | AP01 | Appointment of Mr Peter Phillips as a director on 15 June 2019 | |
16 Jun 2019 | AP03 | Appointment of Mrs Jennifer Coville as a secretary on 15 June 2019 | |
16 Jun 2019 | TM01 | Termination of appointment of Brian Arthur Marshall as a director on 15 June 2019 | |
16 Jun 2019 | TM02 | Termination of appointment of Brian Arthur Marshall as a secretary on 15 June 2019 |