THE SHAFTESBURY HOMES AND ARETHUSA TRADING COMPANY LIMITED

Company Documents

DateDescription
20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM ARETHUSA VENTURE CENTRE LOWER UPNOR UPNOR ROCHESTER ME2 4XB ENGLAND

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP WILLIAMS

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ZOE BROWN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER THEWLIS

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP WILLIAMS / 22/03/2018

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR PHILLIP WILLIAMS

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM SHAFTESBURY YOUNG PEOPLE 34 HIGH STREET BROMLEY KENT BR1 1EA ENGLAND

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR OTTOLINE SCRIVEN

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR TOM MOORE

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MS ZOE BROWN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA CARLILE

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR BRIAN SCOTT

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINS

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MS CLARE LOUISE SEARLE

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PHILIP MATTHEW WILLIAMS

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR TOM JUDE MOORE

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDFIELD

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ELLIOT MARK BANCROFT

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ROGER JOHN BLACK

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR DAVID BUNCE

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GOLDFIELD

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED DR ROBERT HOWARD GOLDFIELD

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM ARETHUSA VENTURE CENTRE LOWER UPNOR UPNOR ROCHESTER KENT ME2 4XB

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1520 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MINETT

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MS OTTOLINE SCRIVEN

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE CHAPEL ROYAL VICTORIA PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SW18 3SX

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS JENNIFER MARGARET THEWLIS

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS ANNA CARLILE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR MICHAEL PETER JOHN WILKINS

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KALTZ

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/10/1417 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY APPOINTED DR ROBERT HOWARD GOLDFIELD

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN RENWICK

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR MICHAEL JONATHAN KALTZ

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY KAREN WRIGHT

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN WRIGHT

View Document

27/09/1227 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED KAREN WRIGHT

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY APPOINTED MRS KAREN WRIGHT

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HAINES

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN RENWICK / 10/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN HALL / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOWING MINETT / 01/10/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM THE CHAPEL ROYAL VICTORIA PATRIOTIC BUILDIN TRINITY ROAD LONDON SW18 3SX

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MAXINE WRIGLEY

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR GERALDINE MCANDREW

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR CAROL ELSTUB LEGGATT

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN CALDER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN FOREMAN

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR TANICE SULLIVAN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR LUCY ALEXANDER

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR BOB BROAD

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY THOMAS DAWSON

View Document

07/04/087 April 2008 SECRETARY APPOINTED ANDREW FRANCIS HAINES

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

14/03/9414 March 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9217 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information