SHIRLEY COURT (TOTON) MANAGEMENT COMPANY LIMITED

Harborough House No.1 London Road Harborough House No.1 London Road, Leicester, LE2 5DL, England
StatusACTIVE
Company No.08212099
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

SHIRLEY COURT (TOTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08212099. It was incorporated 11 years, 9 months, 3 days ago, on 12 September 2012. The company address is Harborough House No.1 London Road Harborough House No.1 London Road, Leicester, LE2 5DL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Anne Ray

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2020

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Malcolm Clive Batchelor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: 26 Half Moon Crescent Oadby Leicester LE2 4HD England

New address: Harborough House No.1 London Road Oadby Leicester LE2 5DL

Change date: 2019-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Frederick Ray

Termination date: 2019-06-15

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mr William Frederick Ray

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gardiner

Termination date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: 26 Half Moon Crescent Oadby Leicester LE2 4HD

Change date: 2017-02-21

Old address: 15 Barratt Lane Attenborough Nottingham Nottinghamshire NG9 6AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mrs Jane Anne Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Ray

Change date: 2015-01-02

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gardiner

Change date: 2015-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Anne Ray

Appointment date: 2015-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-02

Officer name: Caroline Mary Lunness

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: Unit 15 the Beeches Nottingham Road Mansfield Nottinghamshire NG18 4TJ

Change date: 2015-01-16

New address: 15 Barratt Lane Attenborough Nottingham Nottinghamshire NG9 6AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: 7 st. John Street Mansfield Nottinghamshire NG18 1QH England

New address: 15 Barratt Lane Attenborough Nottingham Nottinghamshire NG9 6AD

Change date: 2014-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2013

Action Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-07-29

Officer name: Miss Caroline Mary Lunness

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-08

Officer name: Mr Stephen Gardiner

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Gardiner

Termination date: 2013-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Gardiner

Appointment date: 2013-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-13

Officer name: Stephen Gardiner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Yvonne Fletcher

Termination date: 2013-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-14

Officer name: Susan Tooms

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: 25 Derby Road Long Eaton Nottinghamshire NG10 1NA England

Change date: 2013-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-13

Officer name: Suzanne Ellen Hallam

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Laura Morley

Termination date: 2013-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-20

Officer name: Dora Foster

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-31

Officer name: Kathleen Burrows

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-03

Officer name: Nicky Bryan Salmon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 02 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Yvonne Hegyi

Termination date: 2013-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-12

Officer name: Miss Dora Foster

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Burrows

Appointment date: 2012-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-12

Officer name: Mrs Marilyn Yvonne Hegyi

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Georgina Laura Morley

Appointment date: 2012-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-12

Officer name: Ms Susan Tooms

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carol Yvonne Fletcher

Appointment date: 2012-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-12

Officer name: Mrs Suzanne Ellen Hallam

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ray

Appointment date: 2012-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-12

Officer name: Mr Nicky Bryan Salmon

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-09-12

Officer name: Jo Holt

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Spencer

Termination date: 2012-09-12

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2012-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2012

Action Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gardiner

Appointment date: 2012-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Old address: 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom

Change date: 2012-11-20

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLTEX HOME FURNISHINGS LTD.

5 FOWNHOPE ROAD,SALE,M33 4RF

Number:03661872
Status:ACTIVE
Category:Private Limited Company

ARTPRO CONSTRUCTION LTD

136 PALATINE ROAD,WORTHING,BN12 6JN

Number:11126189
Status:ACTIVE
Category:Private Limited Company

ASSOCIATION OF INDEPENDENT MUSEUMS

S S GREAT BRITAIN,BRISTOL,BS1 6TY

Number:01350939
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRIMEWATCH SYSTEMS LTD

GINNINGTON HOUSE,MIDDLESBROUGH,TS3 8BT

Number:03140729
Status:ACTIVE
Category:Private Limited Company

PAI EUROPE VI FOUNDER PARTNER LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL011798
Status:ACTIVE
Category:Limited Partnership

SENSOTHERM INDUSTRIAL LIMITED

RADFORD HOUSE,TELFORD,TF3 3BQ

Number:09301536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source