Advanced company searchLink opens in new window

SHELDON RISE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 06854258

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)
09 Dec 2015 TM01 Termination of appointment of Simon Vaux as a director on 30 September 2015
29 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,201
22 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,201
09 Oct 2013 AP01 Appointment of Mr Simon Vaux as a director
23 Jul 2013 AD01 Registered office address changed from C/O Anya K F-4 Sheldon House Sheldon Rise Caversham Reading RG4 7AU United Kingdom on 23 July 2013
22 Jul 2013 AD01 Registered office address changed from C/O Anya Po Box 4 Sheldon House 4 Sheldon House, Sheldon Rise Caversham Reading R4 7AU England on 22 July 2013
22 Jul 2013 AD01 Registered office address changed from C/O Anna Komissarenko Po Box Flat 4 Sheldon House Sheldon Rise Caversham Reading Berkshire RG4 7AU England on 22 July 2013
26 Jun 2013 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 26 June 2013
20 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Annika Martin as a director
30 May 2012 AA Total exemption full accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of Kristian Kolb as a director
02 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of a director
12 Apr 2011 AP01 Appointment of Annika Charlotte Martin as a director
06 Apr 2011 AD01 Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 6 April 2011
13 May 2010 TM02 Termination of appointment of Peter Dunthorne as a secretary
13 May 2010 TM01 Termination of appointment of Donald Tucker as a director
13 May 2010 TM01 Termination of appointment of Graham Lloyd as a director
13 May 2010 AP01 Appointment of Dr Anna Komissarenko as a director