Advanced company searchLink opens in new window

SHIREGROVE LIMITED

Company number 01487562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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