SHAFTESBURY AV INVESTMENT LIMITED: Filings
Overview
| Company Name | SHAFTESBURY AV INVESTMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09379555 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SHAFTESBURY AV INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Alison Elizabeth Fisher as a director on Apr 06, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Anne Corbett as a director on Apr 06, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Price as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Shaftesbury Plc as a person with significant control on Sep 18, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Appointment of Ms Michelle Veronica Athena Mcgrath as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Andrew James Price as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Aug 21, 2023
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Shaftesbury Plc as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Ruth Elizabeth Pavey as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Situl Suryakant Jobanputra as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Hawksworth as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas James Chisnell Welton as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Bickell as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Quayle as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 22 Ganton Street London W1F 7FD to Regal House 14 James Street London WC2E 8BU on Mar 09, 2023 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0