Advanced company searchLink opens in new window

SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED

Company number 05859747

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)
16 Jul 2019 TM01 Termination of appointment of Nicholas Oliver Charles Carey as a director on 5 July 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
10 May 2019 TM01 Termination of appointment of David George Phipps as a director on 30 April 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
04 Mar 2019 AP03 Appointment of Catherine Trevorrow as a secretary on 4 March 2019
04 Mar 2019 TM02 Termination of appointment of Nicholas Oliver Charles Carey as a secretary on 4 March 2019
07 Dec 2018 AD03 Register(s) moved to registered inspection location 19 Elmfield Road Bromley BR1 1LT
07 Dec 2018 AD02 Register inspection address has been changed from Garrick Court 31 Scarborough Street London E1 8DR England to 19 Elmfield Road Bromley BR1 1LT
03 Sep 2018 AP01 Appointment of Mr Nicholas Oliver Charles Carey as a director on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Roy Langley O'shaughnessy as a director on 31 August 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
05 Jan 2018 AA01 Current accounting period extended from 31 March 2018 to 31 August 2018
15 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 PSC02 Notification of The Shaw Trust Limited as a person with significant control on 1 June 2017
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Jul 2016 AD01 Registered office address changed from Third Floor, 10 Victoria Street Bristol BS1 6BN England to 10 Third Floor Victoria Street Bristol BS1 6BN on 14 July 2016
11 Jul 2016 TM01 Termination of appointment of Jude William Thomas Sheeran as a director on 30 June 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
13 Jun 2016 AD02 Register inspection address has been changed from Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS England to Garrick Court 31 Scarborough Street London E1 8DR
11 Jun 2016 AD03 Register(s) moved to registered inspection location Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
11 Jun 2016 AD01 Registered office address changed from 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS United Kingdom to Third Floor, 10 Victoria Street Bristol BS1 6BN on 11 June 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Aug 2015 AD04 Register(s) moved to registered office address 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS
10 Aug 2015 AD01 Registered office address changed from Shaw House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XJ to 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS on 10 August 2015