Advanced company searchLink opens in new window

SHOTTERY BROOK MANAGEMENT COMPANY (NO.1) LIMITED

Company number 04881582

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)
12 Oct 2017 CS01 Confirmation statement made on 1 August 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 15 August 2016 with updates
05 Jan 2016 CH01 Director's details changed for Mr Nigel Anthony Foster on 10 December 2015
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,647
27 Apr 2015 TM01 Termination of appointment of Roger Francis Harris as a director on 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,647
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,647
13 May 2013 AD01 Registered office address changed from , C/O Cpbigwood Management Llp, 45 Summer Row, Birmingham, West Midlands, B3 1JJ, England on 13 May 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
28 May 2012 CH04 Secretary's details changed for Cpbigwood Management Llp on 28 May 2012
17 Apr 2012 AP04 Appointment of Cpbigwood Management Llp as a secretary
14 Mar 2012 AD01 Registered office address changed from , C/O 3 Union Street, Stratford upon Avon, Warks, CV37 6QT on 14 March 2012
07 Mar 2012 TM02 Termination of appointment of Cpbigwood as a secretary
15 Feb 2012 CH04 Secretary's details changed for Cpbigwood on 15 February 2012
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
22 Sep 2011 CH04 Secretary's details changed for Bigwood Associates Limited on 22 September 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2010 TM01 Termination of appointment of Graham Lewis as a director
07 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders