Advanced company searchLink opens in new window

87 SHIRLAND ROAD MANAGEMENT COMPANY LIMITED

Company number 02115878

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)
27 Oct 2023 AP01 Appointment of Miss Anna Bulach as a director on 23 October 2023
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
11 Sep 2023 TM01 Termination of appointment of Vered Karty as a director on 21 July 2023
03 May 2023 AP01 Appointment of Mr James Edward Bertram Bull as a director on 24 April 2023
23 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Apr 2022 CH01 Director's details changed for Mr Ethan Sayre Sinick on 21 April 2022
01 Dec 2021 AP01 Appointment of Mr Parthiv Patel as a director on 1 October 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
25 Jun 2021 TM01 Termination of appointment of Thomas John Costello as a director on 23 June 2021
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
26 Mar 2019 AP01 Appointment of Vered Karty as a director on 21 March 2019
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
20 Aug 2018 TM01 Termination of appointment of Katherine Jane Francis as a director on 25 June 2018
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
07 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
12 Sep 2017 CH01 Director's details changed for Miss Katherine Jane Dixon on 14 July 2012
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates