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)
28 Jun 2018 AP01 Appointment of Youssef Moustfa Fakach as a director on 27 June 2018
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
06 Apr 2017 AA Full accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
04 Oct 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
27 Sep 2016 AP03 Appointment of Mr Aaron Max Ellis as a secretary on 27 September 2016
08 Sep 2016 AA Full accounts made up to 31 March 2016
27 Jun 2016 AP01 Appointment of Ms Paula Mckeon as a director on 27 June 2016
27 Jun 2016 TM02 Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016
15 Mar 2016 AP03 Appointment of Mr Anish Keshra Patel as a secretary on 10 February 2016
15 Mar 2016 TM02 Termination of appointment of Ian Walter Anderson as a secretary on 10 February 2016
15 Mar 2016 AP01 Appointment of Mr Stephen Alan Embley as a director on 10 February 2016
15 Mar 2016 AP01 Appointment of Mr James Nicholas Earle Thompson as a director on 10 February 2016
15 Mar 2016 AP01 Appointment of Ms Beverley Ann Wright as a director on 10 February 2016
15 Mar 2016 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 36-40 York Way London N1 9AB on 15 March 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
11 Nov 2015 TM01 Termination of appointment of Nael Bin Rashid Al Shamsi as a director on 14 October 2015
26 Oct 2015 TM01 Termination of appointment of a director
23 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,384,132
15 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,384,132
13 Apr 2015 AA Full accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,384,132
19 Feb 2014 AA Accounts for a medium company made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,384,132
26 Mar 2013 AA Accounts for a medium company made up to 31 March 2012