Advanced company searchLink opens in new window

62 SHORROLDS ROAD MANAGEMENT LIMITED

Company number 06369114

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)
20 Mar 2024 AA Micro company accounts made up to 30 September 2023
19 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
06 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
21 Sep 2021 PSC01 Notification of Alberto Favaro as a person with significant control on 6 October 2020
21 Sep 2021 AP01 Appointment of Dr Alberto Favaro as a director on 6 October 2020
13 Apr 2021 TM01 Termination of appointment of Mansueto Favaro as a director on 6 October 2020
13 Apr 2021 PSC07 Cessation of Mansueto Favaro as a person with significant control on 6 October 2020
09 Feb 2021 AA Micro company accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
17 Sep 2020 PSC01 Notification of Sima Habib as a person with significant control on 26 February 2020
17 Sep 2020 AP01 Appointment of Miss Sima Habib as a director on 26 February 2020
17 Sep 2020 TM01 Termination of appointment of Oliver Holt Lambeth as a director on 28 February 2020
17 Sep 2020 PSC07 Cessation of Oliver Holt Lambeth as a person with significant control on 28 February 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 March 2020
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Sep 2019 CH03 Secretary's details changed for Mary-Louisa Pitts on 11 September 2019
12 Sep 2019 CH01 Director's details changed for Mary-Louisa Pitts on 11 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Mansueto Favaro on 11 September 2019
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
15 Aug 2018 PSC04 Change of details for Mr Oliver Holt Lambeth as a person with significant control on 12 August 2018