ST PIRANS WAY SHORTLANESEND MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/03/221 March 2022 Termination of appointment of David Wingham as a secretary on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mr Roger Alan Wilde as a secretary on 2022-03-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMILTON

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR LEE LANGMAID

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR GEMMA WHITE

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM C/O KIRSTY SKINNER COASTLINE HOUSE 4 BARNCOOSE GATEWAY PARK REDRUTH CORNWALL TR15 3RQ

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAKIN

View Document

08/02/218 February 2021 SECRETARY APPOINTED MR DAVID WINGHAM

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR CLARE HAMILTON

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY SKINNER

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY MORWENNA MCLEOD

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TREVAIL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIONEL TREVAIL

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT BURTON / 18/08/2017

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR LEE ROBERT BURTON

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MISS JOANNE LISA DEAKIN

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ROBINS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINS

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY PAUL HOLDING

View Document

13/04/1713 April 2017 SECRETARY APPOINTED MISS MORWENNA LUCY MCLEOD

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES HAMILTON

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS CLARE HAMILTON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 25/01/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHEFFIELD

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES SHEFFIELD

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 25/01/15 NO MEMBER LIST

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MISS GEMMA WHITE

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MR PAUL HOLDING

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 25/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 25/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/09/1211 September 2012 DIRECTOR APPOINTED MISS KIRSTY SKINNER

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O MR D SHEFFIELD 6 ST PIRAN'S WAY EGLOS ROAD SHORTLANESEND TRURO CORNWALL TR4 9AR ENGLAND

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/12

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHYS BOTHA

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 7 ST. PIRANS WAY EGLOS ROAD SHORTLANESEND TRURO CORNWALL TR4 9AR

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD HICKS

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCQUAID

View Document

20/02/1220 February 2012 25/01/12 NO MEMBER LIST

View Document

26/06/1126 June 2011 DIRECTOR APPOINTED MR LIONEL JOHN TREVAIL

View Document

26/06/1126 June 2011 DIRECTOR APPOINTED MRS VICTORIA TREVAIL

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DADDOW

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 25/01/11 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MRS ROSEMARY JOAN ROBINS

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN ROBINS

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR THOMAS FRANCIS MCQUAID

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR KEVIN JOHN BROWN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR MATTHYS ANDRIES BOTHA

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DAVID DADDOW

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DOUGLAS GRAHAM SHEFFIELD

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS FRANCES MARY ANN SHEFFIELD

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AMOS HICKS / 15/02/2010

View Document

15/02/1015 February 2010 25/01/10 NO MEMBER LIST

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AMOS HICKS / 31/05/2009

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MR RICHARD AMOS HICKS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR RICHARD AMOS HICKS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE DAVIDE

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 318A STAFFORD ROAD CROYDON SURREY CR0 4NH

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DANIEL DAVID

View Document

19/09/0819 September 2008 SECRETARY APPOINTED VALERIE ANN DAVIDE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD

View Document

25/01/0825 January 2008 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