Advanced company searchLink opens in new window

SHOOTING PARTNERS HOLDINGS LIMITED

Company number 09701969

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 2024 AM03 Statement of administrator's proposal
24 Apr 2024 AM02 Statement of affairs with form AM02SOA
30 Mar 2024 AD01 Registered office address changed from 2a Kinex Plane Tree Crescent Feltham Middlesex TW13 7AL United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 30 March 2024
12 Mar 2024 AM01 Appointment of an administrator
23 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
31 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
19 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
25 Jul 2022 AA Group of companies' accounts made up to 31 October 2021
30 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Group of companies' accounts made up to 31 October 2020
28 Jul 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
04 Nov 2020 AA Group of companies' accounts made up to 31 October 2019
01 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
17 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 763,129
07 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2019 PSC02 Notification of Shooting Partners 2019 Limited as a person with significant control on 3 December 2019
24 Dec 2019 PSC07 Cessation of Stephen Tudor Jones as a person with significant control on 3 December 2019
24 Dec 2019 TM01 Termination of appointment of Stephen Tudor Jones as a director on 3 December 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 03/12/2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transfer shares 03/12/2019
21 Oct 2019 PSC04 Change of details for Mr Stephen Tudor Jones as a person with significant control on 16 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Mark Edwin Holdway on 11 September 2019