Advanced company searchLink opens in new window

SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED

Company number 06031639

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)
18 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
20 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
24 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
12 Mar 2015 TM02 Termination of appointment of Anthony Malcolm Poulter as a secretary on 11 March 2015
06 Mar 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5
06 Mar 2015 AP03 Appointment of Mr Anthony Malcolm Poulter as a secretary on 1 December 2014
06 Mar 2015 TM02 Termination of appointment of Centrick Limited as a secretary on 1 December 2014
06 Mar 2015 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 1a Bonington Road Nottingham NG3 5JR on 6 March 2015
05 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
28 Nov 2013 AP01 Appointment of Mr John Joseph Prest as a director
28 Nov 2013 TM01 Termination of appointment of Shane Bland as a director
13 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
03 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
26 Jun 2012 AP04 Appointment of Centrick Limited as a secretary
26 Jun 2012 TM01 Termination of appointment of Cumberland Company Management Limited as a director
26 Jun 2012 TM02 Termination of appointment of Cumberland Secretarial Limited as a secretary
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 21 November 2011
22 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
11 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
23 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
04 Feb 2010 AD02 Register inspection address has been changed from C/O Freeth Cartwright Llp 3Rd Floor 75 Colmore Row Birmingham West Midlands B3 2AP United Kingdom