Advanced company searchLink opens in new window

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

Company number 02115878

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)
14 Nov 2010 TM01 Termination of appointment of Adam Sprei as a director
14 Nov 2010 TM02 Termination of appointment of Elleanor Edward as a secretary
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
31 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
29 Oct 2008 288a Director appointed ethan sayre sinick
27 Oct 2008 363a Return made up to 06/09/08; full list of members
27 Oct 2008 288b Appointment terminated director samantha sai
29 Sep 2008 288b Appointment terminated director guy brockdorff
29 Sep 2008 288a Director appointed adam daniel sprei
29 Sep 2008 288a Director appointed katherine jane dixon
16 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
20 Nov 2007 363a Return made up to 20/10/07; full list of members
20 Nov 2007 353 Location of register of members
20 Nov 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 399 hendon way london NW4 3LH
11 Oct 2007 88(2)R Ad 15/04/07--------- £ si 1@1=1 £ ic 4/5
11 Oct 2007 288a New secretary appointed
30 May 2007 288b Secretary resigned
15 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
27 Jan 2007 288a New director appointed
04 Dec 2006 363s Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
07 Nov 2006 288a New director appointed
07 Nov 2006 288b Director resigned
27 Jan 2006 AA Total exemption full accounts made up to 31 March 2005