- Company Overview for SHENLEYBURY HOUSE LIMITED (02558275)
- Filing history for SHENLEYBURY HOUSE LIMITED (02558275)
- People for SHENLEYBURY HOUSE LIMITED (02558275)
- Charges for SHENLEYBURY HOUSE LIMITED (02558275)
- More for SHENLEYBURY HOUSE LIMITED (02558275)
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 |