Advanced company searchLink opens in new window

SHIELDS RESIDENTS' ASSOCIATION LIMITED

Company number 01430526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 Aug 2023 AP03 Appointment of Mr Andrew Robertson as a secretary on 1 August 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
26 Jan 2023 PSC08 Notification of a person with significant control statement
26 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Sep 2022 TM02 Termination of appointment of Leasehold Management Services Limited as a secretary on 30 August 2022
10 Sep 2022 AD01 Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 102-104 High Street Great Missenden HP16 0BE on 10 September 2022
23 Aug 2022 PSC07 Cessation of Leasehold Management Services Ltd as a person with significant control on 23 August 2022
13 Jan 2022 TM01 Termination of appointment of Philippa Rachel Allan as a director on 4 January 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
26 Jul 2021 AP01 Appointment of Ms Karen Maria Barry as a director on 26 July 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
09 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Jan 2018 TM01 Termination of appointment of Vincent Michael as a director on 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Karren Linda Croyle as a director on 31 December 2017
28 Nov 2017 TM01 Termination of appointment of Guy Magnus Barker as a director on 28 November 2017
01 Nov 2017 MR05 All of the property or undertaking has been released from charge 1
18 Aug 2017 AA Total exemption full accounts made up to 31 January 2017