- Company Overview for SHILOH LIMITED (00516671)
- Filing history for SHILOH LIMITED (00516671)
- People for SHILOH LIMITED (00516671)
- Charges for SHILOH LIMITED (00516671)
- Registers for SHILOH LIMITED (00516671)
- More for SHILOH LIMITED (00516671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2010 | CH01 | Director's details changed for Ivan Mark Jacques on 10 January 2010 | |
04 Feb 2010 | CH03 | Secretary's details changed for Mr David Riley Stubbins on 10 January 2010 | |
23 Nov 2009 | AA | Full accounts made up to 29 March 2009 | |
20 May 2009 | 288b | Appointment terminated director michael fazal | |
10 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
10 Feb 2009 | 190 | Location of debenture register | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from c/o synergy healthcare PLC ground floor stella windmill hill business park, swindon, wiltshire SN5 6NX | |
10 Feb 2009 | 353 | Location of register of members | |
04 Feb 2009 | AA | Full accounts made up to 30 March 2008 | |
25 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
08 Jan 2008 | AA | Full accounts made up to 1 April 2007 | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: shiloh house fitton street royton oldham lancashire OL2 5JX | |
26 Nov 2007 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
26 Nov 2007 | MISC | M/A for re-reg PLC to LIMITED | |
26 Nov 2007 | 53 | Application for reregistration from PLC to private | |
26 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2007 | 363s |
Return made up to 04/07/07; no change of members
|
|
08 Feb 2007 | AA | Full accounts made up to 2 April 2006 | |
08 Aug 2006 | 363s | Return made up to 04/07/06; bulk list available separately | |
30 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Dec 2005 | 88(2)R | Ad 25/11/05--------- £ si 41927@.25=10481 £ ic 1678020/1688501 | |
09 Dec 2005 | 288b | Director resigned | |
10 Nov 2005 | 288a | New director appointed |