SHAPES SOCIAL ENTERPRISE LTD

Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex
StatusACTIVE
Company No.08894513
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SHAPES SOCIAL ENTERPRISE LTD is an active private limited company with number 08894513. It was incorporated 10 years, 3 months, 9 days ago, on 13 February 2014. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Resolution

Date: 14 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Elizabeth Mackeith

Termination date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-23

Officer name: Sara Burns

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joy Elizabeth Mackeith

Cessation date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-23

Psc name: Sara Burns

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH01

Capital : 4.08 GBP

Date: 2023-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-23

Psc name: Triangle Consulting Social Enterprise Corporate Trustee Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie Buss

Appointment date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Sarah Jane Owen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088945130001

Charge creation date: 2023-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2023

Action Date: 23 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-23

Charge number: 088945130002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2018

Action Date: 12 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-12

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-03-31

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS ROWNTREE LIMITED

ZIKO INFINITY BUSINESS SERVICES 460 4TH FLOOR BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:09978938
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRYN EDWIN MANAGEMENT COMPANY LIMITED

3 BRYN EDWIN STABLES,FLINT,CH6 5QG

Number:05403064
Status:ACTIVE
Category:Private Limited Company

DH PRODUCTION ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11304213
Status:ACTIVE
Category:Private Limited Company

GOODFIX (SCOTLAND) LTD

UNIT 6 5 AUCHINAIRN ROAD,GLASGOW,G64 1RX

Number:SC606265
Status:ACTIVE
Category:Private Limited Company

JARDINE PHILLIPS LLP

205 MORNINGSIDE ROAD,MIDLOTHIAN,EH10 4QP

Number:SO300893
Status:ACTIVE
Category:Limited Liability Partnership

THE OLD BAKEHOUSE (BEAULIEU) LIMITED

7 LYNWOOD COURT,LYMINGTON,SO41 9GA

Number:04754175
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