Advanced company searchLink opens in new window

SHIRE COURT MANAGEMENT (CHESHIRE) LIMITED

Company number 08741921

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
25 Oct 2022 PSC08 Notification of a person with significant control statement
25 Oct 2022 CH01 Director's details changed for Mrs Elizabeth Denise Afia on 22 October 2022
25 Oct 2022 AD01 Registered office address changed from C/O Mclintocks Chartered Accountants 2 Hilliards Court Chester Business Park Chester CH4 9PX England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 25 October 2022
25 Oct 2022 PSC07 Cessation of Elizabeth Denise Afia as a person with significant control on 22 October 2022
15 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 May 2022 TM01 Termination of appointment of Gail Marie Megson as a director on 4 May 2022
09 May 2022 PSC07 Cessation of Gail Marie Megson as a person with significant control on 4 May 2022
10 Dec 2021 AP01 Appointment of Mr John Neil Maxwell as a director on 1 November 2021
11 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
06 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
18 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
12 Dec 2017 PSC01 Notification of Gail Marie Megson as a person with significant control on 27 January 2017
12 Dec 2017 PSC01 Notification of Elizabeth Denise Afia as a person with significant control on 27 January 2017
12 Dec 2017 PSC07 Cessation of Steven Mark Gildea as a person with significant control on 27 January 2017
12 Dec 2017 PSC07 Cessation of Ravinder Singh Chawla as a person with significant control on 27 January 2017