Advanced company searchLink opens in new window

74 SHR MANAGEMENT COMPANY LIMITED

Company number 04694952

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)
23 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AAMD Amended micro company accounts made up to 31 March 2021
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2020 AP01 Appointment of Miss Susan Wainwright as a director on 10 December 2020
10 Aug 2020 TM01 Termination of appointment of Paul Morrison as a director on 4 August 2020
11 May 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 AD01 Registered office address changed from 297 Oldham Road Rochdale OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016
30 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300