Advanced company searchLink opens in new window

SHAFTESBURY PLC

Company number 01999238

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)
01 Jul 2024 AA Full accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
24 Jan 2024 AP01 Appointment of Andrew James Price as a director on 18 January 2024
24 Jan 2024 AP01 Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 18 January 2024
23 Jan 2024 AD04 Register(s) moved to registered office address Regal House 14 James Street London WC2E 8BU
22 Dec 2023 TM01 Termination of appointment of Christopher Peter Alan Ward as a director on 22 December 2023
19 Dec 2023 PSC02 Notification of Shaftesbury Capital Plc as a person with significant control on 6 March 2023
19 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 19 June 2023
21 Jul 2023 TM01 Termination of appointment of Jonathan Clive Nicholls as a director on 20 July 2023
06 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 19/12/2023
24 Apr 2023 AP03 Appointment of Ruth Elizabeth Pavey as a secretary on 19 April 2023
30 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
13 Mar 2023 TM01 Termination of appointment of Jennelle Lisa Tilling as a director on 6 March 2023
13 Mar 2023 TM01 Termination of appointment of Richard John Akers as a director on 6 March 2023
13 Mar 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
13 Mar 2023 TM01 Termination of appointment of Helena Heung Lam Coles as a director on 6 March 2023
13 Mar 2023 TM01 Termination of appointment of Moreen Ruth Anderson as a director on 6 March 2023
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 96,292,693.75
10 Mar 2023 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Thomas James Chisnell Welton as a director on 6 March 2023
10 Mar 2023 AP01 Appointment of Mr Ian David Hawksworth as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Simon John Quayle as a director on 6 March 2023
10 Mar 2023 TM01 Termination of appointment of Brian Bickell as a director on 6 March 2023
10 Mar 2023 OC Scheme of arrangement
09 Mar 2023 AD01 Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD United Kingdom to Regal House 14 James Street London WC2E 8BU on 9 March 2023