7 LOWER SHIRBURN ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/05/2316 May 2023 Appointment of Lynda Dawn Stuart as a director on 2023-04-18

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/04/2322 April 2023 Termination of appointment of Nicola Collins as a director on 2023-04-18

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

13/06/1913 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 10/08/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA COLLINS / 01/01/2015

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 10/08/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED NICOLA COLLINS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALLEN YOUNG

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI WALKER

View Document

22/08/1322 August 2013 10/08/13 NO MEMBER LIST

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 10/08/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 10/08/11 NO MEMBER LIST

View Document

08/04/118 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 10/08/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI LOUISE WALKER / 01/08/2010

View Document

06/08/106 August 2010 DIRECTOR APPOINTED ALLEN CHARLES DORRIEN YOUNG

View Document

22/04/1022 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOGAN

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 10/08/09

View Document

28/03/0928 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 10/08/08

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 27 MANSCOMBE ROAD, LIVERMEAD TORQUAY DEVON TQ2 6SR

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 10/08/07

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 29 KILMORIE ILSHAM MARINE DRIVE TORQUAY DEVON TQ1 2HU

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 27 MANSCOMBE ROAD TORQUAY TQ2 6SR

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER

View Document

10/08/0610 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company