SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED
Company number 06031639
- Company Overview for SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED (06031639)
- Filing history for SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED (06031639)
- People for SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED (06031639)
- More for SHAFTESBURY AVENUE BURTON JOYCE MANAGEMENT COMPANY LIMITED (06031639)
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
|
|
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
|
|
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
|
|
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 |