SHACKLETON HOUSE APARTMENTS LIMITED

6 Telegraph Heights 6 Telegraph Heights, Southampton, SO30 3JG, England
StatusACTIVE
Company No.11279733
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHACKLETON HOUSE APARTMENTS LIMITED is an active private limited company with number 11279733. It was incorporated 6 years, 3 months, 10 days ago, on 28 March 2018. The company address is 6 Telegraph Heights 6 Telegraph Heights, Southampton, SO30 3JG, England.



Company Fillings

Confirmation statement with updates

Date: 28 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: C/O Circle Cloud Communications Ltd 32 Queens Terrace Southampton SO14 3BQ England

New address: 6 Telegraph Heights West End Southampton SO30 3JG

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

Old address: 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ United Kingdom

New address: C/O Circle Cloud Communications Ltd 32 Queens Terrace Southampton SO14 3BQ

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Owen Richards

Termination date: 2021-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mainchannel Developments Limited

Cessation date: 2021-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Telegraph Heights Management Company Ltd

Appointment date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERFLIES PROPERTY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11649025
Status:ACTIVE
Category:Private Limited Company

LISA'S BARBER SHOP LTD

10 SHELFORD ROAD,NOTTINGHAM,NG12 2AG

Number:07924204
Status:ACTIVE
Category:Private Limited Company

ROAD LINK GATWICK LTD

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:10985649
Status:ACTIVE
Category:Private Limited Company

SIGMA COMPONENTS (DERBY) LIMITED

UNIT 1 FINCH WAY UNIT 1 FINCH WAY,NUNEATON,CV11 6GL

Number:02751564
Status:ACTIVE
Category:Private Limited Company

T A ELECTRICAL CONTRACTORS LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:09890289
Status:ACTIVE
Category:Private Limited Company

THE JANGER LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07123537
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