- Company Overview for SHIREGROVE LIMITED (01487562)
- Filing history for SHIREGROVE LIMITED (01487562)
- People for SHIREGROVE LIMITED (01487562)
- More for SHIREGROVE LIMITED (01487562)
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) |
---|---|---|---|
01 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
25 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
13 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 14 Lower Street Castle Walk London-Stansted CM24 8LY on 10 December 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
25 Nov 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 25 November 2020 | |
14 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
07 Dec 2017 | CH03 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 6 December 2017 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
09 Mar 2015 | CH03 | Secretary's details changed for Ms Jantje Antonia Margarete Silomon on 23 February 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 49 Myddleton Avenue London N4 2FL to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 9 March 2015 |