THE SHAKESFIELD MANAGEMENT COMPANY LIMITED

Grafton House Grafton House, Tredington, CV36 4ND, Warwickshire
StatusACTIVE
Company No.03185294
CategoryPrivate Limited Company
Incorporated12 Apr 1996
Age28 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 10 months, 15 days

SUMMARY

THE SHAKESFIELD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03185294. It was incorporated 28 years, 2 months, 23 days ago, on 12 April 1996 and it was dissolved 5 years, 10 months, 15 days ago, on 21 August 2018. The company address is Grafton House Grafton House, Tredington, CV36 4ND, Warwickshire.



Company Fillings

Appoint person director company with name date

Date: 21 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Lightfoot

Appointment date: 2024-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vanessa Ward

Notification date: 2024-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross George Ward

Cessation date: 2024-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vanessa Ward

Appointment date: 2024-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross George Ward

Termination date: 2024-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Ward

Appointment date: 2024-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Ward

Termination date: 2024-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Wallis

Appointment date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brian Stratton

Termination date: 2023-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brian Stratton

Appointment date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Wellman

Termination date: 2021-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Langham-Morris

Appointment date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stan Parish

Termination date: 2021-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Honoria Bridget Fahy

Appointment date: 2020-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 22 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross George Ward

Notification date: 2019-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Ross George Ward

Appointment date: 2019-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Joseph Fahy

Cessation date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Fahy

Termination date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 5 Shakesfield Close Tredington Warwickshire CV36 4nd

New address: Grafton House Shakesfield Close Tredington Warwickshire CV36 4nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Administrative restoration company

Date: 05 Sep 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mr Barry Stan Parish

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Lesley Fiona Olive Wood

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Dr Ross Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Michael Joseph Fahy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 16 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Nicholas John Wellman

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed dr ross ward

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas john wellman

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael joseph fahy

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed barry stan parish

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lesley fiona wood

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary eversecretary LIMITED

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director everdirector LIMITED

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/05/09\gbp si 3@1=3\gbp ic 2/5\

Documents

View document PDF

Resolution

Date: 15 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 15/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: 03/04/09 no member list

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 31/01/06 from: central square south orchard street newcastle upon tyne NE1 3XX

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 20/10/03 from: 115 colmore row birmingham B3 3AL

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 09/02/99 from: 10 newhall street birmingham B3 3LX

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 30/06/98

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/98; no change of members

Documents

View document PDF


Some Companies

ADDINGTON MANOR EQUESTRIAN CENTRE LTD

HOME FARM,NR. BICESTER,OX27 9AY

Number:07270387
Status:ACTIVE
Category:Private Limited Company

DM PAYROLL SERVICES LTD

7 NEW ROAD,KIDDERMINSTER,DY14 9TQ

Number:10880898
Status:ACTIVE
Category:Private Limited Company

DOLPHIN FISH BAR (SEVENOAKS) LIMITED

135-137 LONDON ROAD,SEVENOAKS,TN13 1BH

Number:06542408
Status:ACTIVE
Category:Private Limited Company

K & D CONTRACTORS LTD

19 ORCHARD STREET,LONDON,E17 6LE

Number:11698879
Status:ACTIVE
Category:Private Limited Company

LINKSTAFF LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:05489474
Status:ACTIVE
Category:Private Limited Company

P BRIGHTMORE LIMITED

39 NAPTON DRIVE,LEAMINGTON SPA,CV32 7UX

Number:09842852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source