Advanced company searchLink opens in new window

SHENLEYBURY HOUSE LIMITED

Company number 02558275

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)
18 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
04 Nov 2024 PSC01 Notification of Emerency Anne Joseph as a person with significant control on 2 October 2024
04 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 4 November 2024
18 Oct 2024 MR04 Satisfaction of charge 1 in full
18 Sep 2024 MR04 Satisfaction of charge 025582750003 in full
24 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Nov 2023 CH01 Director's details changed for Mrs Tet San Lai Chung Fong on 10 October 2022
12 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
15 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
03 Nov 2022 AD01 Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 3 November 2022
02 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2022 TM01 Termination of appointment of Joseph Medayil as a director on 29 November 2021
08 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Nov 2020 TM01 Termination of appointment of Yusuf Motala as a director on 21 March 2020
10 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
03 Jun 2020 MR01 Registration of charge 025582750003, created on 26 May 2020
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
05 Nov 2018 CH01 Director's details changed for Mrs Tet San Lai Chung Fong on 24 July 2018
24 Jul 2018 AP01 Appointment of Mrs Tet San Lai Chung Fong as a director on 28 June 2018
07 Jun 2018 AD01 Registered office address changed from 128 East Barnet Road Barnet Hertfordshire EN4 8RE England to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 7 June 2018