- Company Overview for SHANDEL PROPERTIES LIMITED (00689125)
- Filing history for SHANDEL PROPERTIES LIMITED (00689125)
- People for SHANDEL PROPERTIES LIMITED (00689125)
- Charges for SHANDEL PROPERTIES LIMITED (00689125)
- Registers for SHANDEL PROPERTIES LIMITED (00689125)
- More for SHANDEL PROPERTIES LIMITED (00689125)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
02 Jun 2023 | PSC07 | Cessation of Jonathan Michael Simmons as a person with significant control on 25 April 2023 | |
01 Jun 2023 | PSC01 | Notification of Benjamin Robert Simmons as a person with significant control on 25 April 2023 | |
01 Jun 2023 | PSC01 | Notification of Anette Simmons as a person with significant control on 25 April 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
13 Jul 2021 | CH01 | Director's details changed for Ms Anette Simmons on 17 June 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Ms Anette Simmons on 27 March 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Jonathan Michael Simmons as a director on 27 May 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from 49 Roding Drive Brentwood Essex CM15 0XA to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 17 June 2021 | |
20 May 2021 | CH01 | Director's details changed for Ms Anette Hintz on 19 May 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Jan 2021 | AP01 | Appointment of Ms Anette Hintz as a director on 15 January 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
31 Mar 2020 | AD01 | Registered office address changed from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England to 49 Roding Drive Brentwood Essex CM15 0XA on 31 March 2020 | |
31 Mar 2020 | TM02 | Termination of appointment of a Roden Limited as a secretary on 18 March 2020 | |
06 Nov 2019 | CH04 | Secretary's details changed for A Roden Limited on 25 October 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 6 November 2019 | |
12 Sep 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
03 Sep 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 |