SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED
Company number 05859747
- Company Overview for SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED (05859747)
- Filing history for SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED (05859747)
- People for SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED (05859747)
- Registers for SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED (05859747)
- More for SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED (05859747)
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
|
|
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 |