SHANTERTON SECOND MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-25 View Report
Accounts. Accounts type micro entity. 2023-12-12 View Report
Confirmation statement. Statement with updates. 2023-01-23 View Report
Accounts. Accounts type micro entity. 2022-09-15 View Report
Confirmation statement. Statement with updates. 2022-02-04 View Report
Accounts. Accounts type micro entity. 2021-12-10 View Report
Accounts. Accounts type micro entity. 2021-04-09 View Report
Confirmation statement. Statement with updates. 2021-03-02 View Report
Address. Change date: 2020-03-03. New address: 68 Queens Gardens London W2 3AH. Old address: 68 C/O Sloan Block Management Queens Gardens London W2 3AH England. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type micro entity. 2019-10-07 View Report
Officers. Termination date: 2019-09-02. Officer name: Nadia Chebotareva. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type micro entity. 2018-12-22 View Report
Officers. Termination date: 2018-12-19. Officer name: Marea Young-Taylor. 2018-12-19 View Report
Officers. Officer name: Sloan Company Secretarial Services Limited. Appointment date: 2018-12-13. 2018-12-13 View Report
Officers. Appointment date: 2018-06-25. Officer name: Ms Giuliana Bordigoni. 2018-06-26 View Report
Officers. Appointment date: 2018-05-13. Officer name: Mrs Marea Young-Taylor. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Officers. Termination date: 2017-12-18. Officer name: Mortimer Secretaries Limited. 2018-01-04 View Report
Address. Old address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE. New address: 68 C/O Sloan Block Management Queens Gardens London W2 3AH. Change date: 2017-12-14. 2017-12-14 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Accounts. Accounts type total exemption full. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Annual return. With made up date full list shareholders. 2016-01-21 View Report
Accounts. Accounts type total exemption full. 2015-12-16 View Report
Accounts. Accounts type total exemption full. 2015-03-06 View Report
Annual return. With made up date full list shareholders. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Accounts. Accounts type total exemption full. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption full. 2012-12-13 View Report
Officers. Officer name: Joy Potter. 2012-10-04 View Report
Officers. Officer name: Mrs Joy Patricia Potter. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Accounts. Accounts type total exemption full. 2011-11-03 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Accounts. Accounts type total exemption full. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-01-21 View Report
Officers. Officer name: Mortimer Secretaries Limited. Change date: 2009-10-01. 2010-01-21 View Report
Officers. Change date: 2009-10-01. Officer name: Nadia Chebotareva. 2010-01-21 View Report
Officers. Change date: 2009-10-01. Officer name: Paolo Aggugini. 2010-01-21 View Report
Accounts. Accounts type total exemption full. 2009-10-21 View Report
Officers. Description: Appointment terminated secretary c k corporate services LIMITED. 2009-04-24 View Report
Officers. Description: Secretary appointed mortimer secretaries LIMITED. 2009-03-10 View Report
Address. Description: Registered office changed on 04/03/2009 from 443 stroude road virginia water surrey GU25 4BU. 2009-03-04 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type total exemption full. 2008-12-04 View Report
Officers. Description: Director appointed paolo kinder aggugini. 2008-06-16 View Report
Accounts. Accounts type total exemption full. 2008-06-09 View Report