SHRAVEWOOD MANAGEMENT LIMITED

Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, Hants, England
StatusACTIVE
Company No.09692716
Category
Incorporated20 Jul 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

SHRAVEWOOD MANAGEMENT LIMITED is an active with number 09692716. It was incorporated 8 years, 9 months, 26 days ago, on 20 July 2015. The company address is Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, Hants, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-13

Officer name: Mrs Sharon Margaret Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Mills

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-03

New address: Southgate Chambers 37-39 Southgate Street Winchester Hants SO23 9EH

Old address: 6 Oakhurst Drive Four Marks Alton Hampshire GU34 5GS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Martin Jordan

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Jones

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Daniel Paul Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine Mills

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-12

Officer name: Mr Shaun Christopher James McCarthy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholas Whyte

Appointment date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Pendragon House 65 London Road St. Albans AL1 1LJ United Kingdom

New address: 6 Oakhurst Drive Four Marks Alton Hampshire GU34 5GS

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Mr Barry Martin Jordan

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Mr Peter Michael Jones

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Paul Gallagher

Change date: 2016-07-07

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2015

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUN BUSINESS PARTNERSHIP CIC

BISHOPSTONE,WORTHING,BN11 1RL

Number:10405418
Status:ACTIVE
Category:Community Interest Company

CLARKE FARLEY LTD

29 COURTENAY ROAD,BRISTOL,BS31 1JU

Number:08333966
Status:ACTIVE
Category:Private Limited Company

INNISFREE PFI FUND

1ST FLOOR BOUNDARY HOUSE 91-93,LONDON,EC1M 6HR

Number:LP005002
Status:ACTIVE
Category:Limited Partnership

MANGAL RESTAURANT SYSTON LTD

1261 MELTON ROAD,LEICESTER,LE7 2EN

Number:11948437
Status:ACTIVE
Category:Private Limited Company
Number:02566775
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMART VIDEO TOURS LTD

89 HIGH STREET,IPSWICH,IP7 5EA

Number:10920120
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