Advanced company searchLink opens in new window

SHOEBURY GARRISON MANAGEMENT COMPANY LIMITED

Company number 04201257

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 CS01 Confirmation statement made on 18 April 2024 with updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 AP01 Appointment of Ms Claire Stott as a director on 14 June 2023
05 May 2023 AP01 Appointment of Mr Richard Gavin Spence as a director on 5 May 2023
05 May 2023 AP01 Appointment of Mr John William Brooks as a director on 5 May 2023
05 May 2023 AP01 Appointment of Mr Jonathan Nicholas Hunnibal as a director on 5 May 2023
01 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
01 May 2023 PSC08 Notification of a person with significant control statement
01 May 2023 PSC07 Cessation of Avant Homes (Central) Limited as a person with significant control on 26 September 2022
30 Sep 2022 TM01 Termination of appointment of Joanne Elizabeth Massey as a director on 27 September 2022
30 Sep 2022 TM01 Termination of appointment of Jeremy Lee Gledhill as a director on 27 September 2022
30 Sep 2022 AP02 Appointment of Prittlewell Consulting Limited as a director on 26 September 2022
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 AP04 Appointment of Prittlewell Consulting Limited as a secretary on 25 July 2019
25 Jul 2019 TM02 Termination of appointment of Joanne Elizabeth Massey as a secretary on 25 July 2019
24 Jul 2019 AD01 Registered office address changed from Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP England to Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL on 24 July 2019
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates