Advanced company searchLink opens in new window

THE SHAFTESBURY PARTNERSHIP LIMITED

Company number 05688293

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)
29 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of Patrick Charles Nugent Shine as a director on 10 January 2024
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2022 AA Micro company accounts made up to 31 March 2021
30 Apr 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 TM01 Termination of appointment of Christopher Peter Mould as a director on 31 March 2019
15 Jul 2019 AD01 Registered office address changed from Mill Road Farm Low Road North Tuddenham Dereham NR20 3AB England to Mill Road Farm Low Road North Tuddenham Dereham NR20 3AB on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from 102 102-105 Whitechapel High Street London E1 7RA United Kingdom to Mill Road Farm Low Road North Tuddenham Dereham NR20 3AB on 15 July 2019
27 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 AD01 Registered office address changed from 102 102-105 Whitechapel High Street London to 102 102-105 Whitechapel High Street London E1 7RA on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 56 Warner Place London E2 7DA England to 102 102-105 Whitechapel High Street London on 12 February 2018
09 Feb 2018 AD01 Registered office address changed from Maker Wharf, St Peters Mission Hall 56 Warner Place London E2 7DA England to 56 Warner Place London E2 7DA on 9 February 2018
09 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates