SHAKESPEARE HOMES LIMITED
Status | ACTIVE |
Company No. | 05306734 |
Category | Private Limited Company |
Incorporated | 07 Dec 2004 |
Age | 19 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SHAKESPEARE HOMES LIMITED is an active private limited company with number 05306734. It was incorporated 19 years, 6 months, 11 days ago, on 07 December 2004. The company address is Brockencote House & Farm Brockencote House & Farm, Kidderminster, DY10 4PS, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-15
Psc name: Anton Kenneth Lynn Royd Taylor
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Termination secretary company with name termination date
Date: 20 Dec 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-25
Officer name: Rita Taylor
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-25
Officer name: Rita Taylor
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Change sail address company with old address
Date: 20 Dec 2012
Category: Address
Type: AD02
Old address: C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rita Taylor
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anton Kenneth Lynn Royd Taylor
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 04/11/07 from: ambersham house 61 norton road stourbridge west midlands DY8 2TB
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 14/02/06 from: 5 centre court vine lane halesowen west midlands B63 3EB
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed morfis 163 LIMITED\certificate issued on 17/01/06
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
87 ST AUGUSTINE'S ROAD MANAGEMENT COMPANY LIMITED
87 C/O GERDA DRUKS,LONDON,NW1 9RR
Number: | 02509006 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORNINGSIDE PARK WOOD DRIVE,NEWCASTLE,ST5 5EU
Number: | 03929606 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 INGRAM DRIVE,NEWCASTLE UPON TYNE,NE5 1TG
Number: | 09090910 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAC ACCOUNTANCY ASSIST (NORTHERN IRELAND) LTD
WELLINGTON PARK BUSINESS CENTRE 3 WELLINGTON PARK,BELFAST,BT9 6DJ
Number: | NI624347 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 WESTBROOKE ROAD,WELLING,DA16 1QF
Number: | 10808275 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM DIGITAL PUBLISHING LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10271520 |
Status: | ACTIVE |
Category: | Private Limited Company |