SHEPHERDS BUSH DEVELOPMENTS LIMITED
Company number 10698794
- Company Overview for SHEPHERDS BUSH DEVELOPMENTS LIMITED (10698794)
- Filing history for SHEPHERDS BUSH DEVELOPMENTS LIMITED (10698794)
- People for SHEPHERDS BUSH DEVELOPMENTS LIMITED (10698794)
- Charges for SHEPHERDS BUSH DEVELOPMENTS LIMITED (10698794)
- More for SHEPHERDS BUSH DEVELOPMENTS LIMITED (10698794)
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
|
|
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
|
|
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
|
|
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|