Advanced company searchLink opens in new window

SHEPHERDS BUSH DEVELOPMENTS LIMITED

Company number 10698794

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)
25 Apr 2024 TM01 Termination of appointment of James Owen Anwell as a director on 9 April 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
23 Jan 2024 AD01 Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD on 23 January 2024
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 TM01 Termination of appointment of Infinity C Directors Limited as a director on 6 December 2023
20 Dec 2023 AP01 Appointment of Mr James Owen Anwell as a director on 6 December 2023
14 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
10 Mar 2023 TM01 Termination of appointment of Phil Vickers as a director on 10 March 2023
10 Mar 2023 TM01 Termination of appointment of Daniel John Finestein as a director on 10 March 2023
10 Mar 2023 AP02 Appointment of Infinity C Directors Limited as a director on 10 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 AP01 Appointment of Miss Victoria Taylor as a director on 30 September 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 1,792
16 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
27 Jan 2020 PSC05 Change of details for Merlin 2 Holdings Limited as a person with significant control on 26 September 2019
09 Oct 2019 SH08 Change of share class name or designation
09 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 1,770
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 900