About

Registered Number: 06699004
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Shakespeare Court Two Ltd was registered on 16 September 2008, it has a status of "Active". We do not know the number of employees at the organisation. There are 16 directors listed as Behr, Vanessa Louise, Bouganim, Susan Naomi, Croney, Catherine Louise, Fleming, Malcolm William Charles, Foottit, Peter Charles, Godfrey, Audrey, Online Corporate Secretaries Limited, Coleman-bee, Claire Louise, Coleman-bee, Philip, Collins, Annette Jayne, Dr, Godfrey, Ian, Hyman, Theodore, Meacock, Benjamin, Meacock, Joanna, Online Nominees Limited, Talwar, Rajan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHR, Vanessa Louise 11 February 2017 - 1
BOUGANIM, Susan Naomi 16 September 2008 - 1
CRONEY, Catherine Louise 01 October 2011 - 1
FLEMING, Malcolm William Charles 16 September 2008 - 1
FOOTTIT, Peter Charles 01 October 2011 - 1
GODFREY, Audrey 17 September 2019 - 1
COLEMAN-BEE, Claire Louise 16 September 2008 03 March 2015 1
COLEMAN-BEE, Philip 16 September 2008 03 March 2015 1
COLLINS, Annette Jayne, Dr 03 March 2015 11 February 2017 1
GODFREY, Ian 01 October 2011 17 September 2019 1
HYMAN, Theodore 16 September 2008 01 October 2011 1
MEACOCK, Benjamin 05 June 2009 26 August 2011 1
MEACOCK, Joanna 05 June 2009 26 August 2011 1
ONLINE NOMINEES LIMITED 16 September 2008 16 September 2008 1
TALWAR, Rajan 16 September 2008 15 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ONLINE CORPORATE SECRETARIES LIMITED 16 September 2008 16 September 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 12 March 2020
TM01 - Termination of appointment of director 23 October 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 September 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 11 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
TM01 - Termination of appointment of director 14 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 16 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 2009
CH01 - Change of particulars for director 01 November 2009
CH01 - Change of particulars for director 01 November 2009
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.