Advanced company searchLink opens in new window

SHANKLAND COX LIMITED

Company number 02264094

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)
02 May 2024 TM01 Termination of appointment of Robert Stanley Fry as a director on 26 April 2024
06 Oct 2023 AA Full accounts made up to 30 September 2022
03 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
17 Jan 2023 TM01 Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022
17 Jan 2023 AP01 Appointment of Mr Robert Stanley Fry as a director on 31 December 2022
11 Oct 2022 AA Full accounts made up to 30 September 2021
10 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
28 Jun 2022 TM01 Termination of appointment of Youssef Moustfa Fakach as a director on 10 June 2022
29 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
11 Sep 2021 AA Full accounts made up to 30 September 2020
29 Jun 2021 TM01 Termination of appointment of Stephen Alan Embley as a director on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Paula Mckeon as a director on 14 June 2021
06 Oct 2020 AA Full accounts made up to 30 September 2019
01 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
14 Nov 2019 AP01 Appointment of Mr Antony John Barkwith as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Philip Robert Logan as a director on 13 November 2019
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Beverley Ann Wright as a director on 28 March 2019
14 Feb 2019 AA Full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
12 Sep 2018 AD01 Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018
04 Sep 2018 AD01 Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018
03 Sep 2018 AD01 Registered office address changed from 36-40 York Way London N1 9AB England to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018
31 Jul 2018 TM02 Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018
03 Jul 2018 AA Full accounts made up to 30 September 2017