Advanced company searchLink opens in new window

SHINEWATER SHAFTESBURY CENTRE TRUST

Company number 07542231

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
20 Dec 2022 AA Micro company accounts made up to 30 March 2022
11 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 March 2021
04 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 March 2020
11 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 March 2019
12 Jul 2019 AD01 Registered office address changed from Shinewater Shatesbury Centre Milfoil Drive Eastbourne East Sussex BN23 8BR to 32 Freeman Avenue Eastbourne BN22 9NU on 12 July 2019
28 Mar 2019 RP04AP01 Second filing for the appointment of Mark Hayllar as a director
28 Mar 2019 RP04AP01 Second filing for the appointment of Paul Charles Geoffrey Burley as a director
12 Mar 2019 TM01 Termination of appointment of Paul Charles Geoffrey Burley as a director on 10 January 2019
12 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
17 Jan 2019 AP01 Appointment of Mr Mark Hayller as a director on 10 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/03/2019.
16 Jan 2019 CH01 Director's details changed for Mrs Claire Margaret Howell on 10 January 2019
16 Jan 2019 AP01 Appointment of Mrs Dani Guy as a director on 10 January 2019
16 Jan 2019 AP01 Appointment of Mr Paul Charles Geoffrey Burley as a director on 10 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/03/2019.
16 Jan 2019 PSC08 Notification of a person with significant control statement
01 Nov 2018 AA Micro company accounts made up to 30 March 2018
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 PSC07 Cessation of Mark Hayllar as a person with significant control on 8 December 2017