- Company Overview for SHELLEY HILL PROPERTIES LIMITED (00999556)
- Filing history for SHELLEY HILL PROPERTIES LIMITED (00999556)
- People for SHELLEY HILL PROPERTIES LIMITED (00999556)
- Charges for SHELLEY HILL PROPERTIES LIMITED (00999556)
- More for SHELLEY HILL PROPERTIES LIMITED (00999556)
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) |
---|---|---|---|
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
26 May 2017 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 26 May 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
18 Jan 2017 | AA | Micro company accounts made up to 31 July 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AD04 | Register(s) moved to registered office address | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Marie Lucette Mireille Farrow on 12 February 2013 | |
13 Feb 2013 | TM02 | Termination of appointment of Paul Farrow as a secretary | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
07 Jul 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
24 Jun 2011 | AC92 | Restoration by order of the court |