SHIRES COURT FREEHOLD LIMITED - POOLE


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

Description Filing date
Accounts. Accounts type dormant. 2023-11-20 View Report
Accounts. Accounts type dormant. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type dormant. 2022-02-10 View Report
Confirmation statement. Statement with updates. 2021-12-03 View Report
Officers. Officer name: Dean Blockley. Termination date: 2021-09-19. 2021-09-19 View Report
Officers. Termination date: 2021-09-19. Officer name: Kathryn Loveland. 2021-09-19 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Accounts. Accounts type dormant. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type dormant. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type dormant. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Officers. Appointment date: 2018-07-03. Officer name: Mr Dean Blockley. 2018-07-03 View Report
Officers. Officer name: Miss Kathryn Loveland. Appointment date: 2018-03-03. 2018-07-03 View Report
Address. Old address: Unit 10, Cabot Lane Poole Dorset BH17 7BX England. New address: North House 55 North Road Poole Dorset BH14 0LT. Change date: 2018-04-19. 2018-04-19 View Report
Officers. Termination date: 2018-03-15. Officer name: Andrew Edward Christopher Howe. 2018-04-19 View Report
Accounts. Accounts type dormant. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-03-08 View Report
Annual return. With made up date full list shareholders. 2016-07-25 View Report
Officers. Termination date: 2016-07-22. Officer name: Tony Edroff. 2016-07-25 View Report
Officers. Officer name: Mr Andrew Edward Christopher Howe. Appointment date: 2016-04-06. 2016-04-07 View Report
Address. Change date: 2016-03-21. Old address: C/O Laing Law 7 Trinity Old Christchurch Road Bournemouth BH1 1JU England. New address: Unit 10, Cabot Lane Poole Dorset BH17 7BX. 2016-03-21 View Report
Accounts. Accounts type dormant. 2016-03-17 View Report
Address. New address: C/O Laing Law 7 Trinity Old Christchurch Road Bournemouth BH1 1JU. Change date: 2016-02-24. Old address: C/O Right2Manage (Dorset) Ltd 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Address. New address: C/O Right2Manage (Dorset) Ltd 10 Albany Business Park Cabot Lane Poole Dorset BH17 7BX. Change date: 2015-03-06. Old address: Shires Court 26 Boscombe Grove Road Bournemouth Dorset BH1 4PD. 2015-03-06 View Report
Accounts. Accounts type dormant. 2015-01-21 View Report
Officers. Termination date: 2014-08-26. Officer name: Louise Draper. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-07-09 View Report
Officers. Officer name: Right 2 Manage (Dorset) Ltd. 2014-04-24 View Report
Accounts. Accounts type dormant. 2014-03-20 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Incorporation. Incorporation company. 2012-06-28 View Report