SHINFIELD PARK BUILDING MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/05/1930 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 14/11/2017

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM C/O MCS NETHERFIELD LANE STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8HE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1621 June 2016 25/05/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS JILL IRENE RUNCIEMAN

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR RASHMITA UKIL

View Document

28/05/1528 May 2015 25/05/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/05/1430 May 2014 25/05/14 NO MEMBER LIST

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/05/1330 May 2013 25/05/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1228 May 2012 25/05/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/05/1127 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 25/05/2011

View Document

27/05/1127 May 2011 25/05/11 NO MEMBER LIST

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/05/1025 May 2010 25/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 25/05/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RASHMITA UKIL / 12/04/2010

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN WHATMAN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED RASHMITA UKIL

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 16/06/2008

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED PHILIP ALUN CHRISTOPHER JONES

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED DARREN PAUL WHATMAN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN BARHAM

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BUCKLEY

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM CINTEL HOUSE, WATTON ROAD WARE HERTFORDSHIRE SG12 0AE

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

10/04/0810 April 2008 PREVSHO FROM 31/12/2007 TO 30/09/2007

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: MANAGEMENT COMPANY SERVICES CINTEL HOUSE 2ND FLOOR SUITE WATTON ROAD WARE HERTFORDSHIRE SG12 0AE

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 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