Advanced company searchLink opens in new window

SHIPLAKE BOTTOM MANAGEMENT COMPANY LIMITED

Company number 05911689

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)
10 Jan 2024 AP01 Appointment of Mr Grahame Rhys Gardiner as a director on 10 January 2024
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
19 Jan 2023 AP01 Appointment of Mr James Lloyd Buckley as a director on 19 January 2023
19 Jan 2023 TM01 Termination of appointment of Mark David Evans as a director on 19 January 2023
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
05 Apr 2022 TM01 Termination of appointment of Annette Joy Green as a director on 3 April 2022
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 AP01 Appointment of Mr Mark David Evans as a director on 26 February 2021
29 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
19 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CH04 Secretary's details changed for Chansecs Limited on 1 May 2016
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
24 Aug 2015 AR01 Annual return made up to 21 August 2015 no member list
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014