Advanced company searchLink opens in new window

SHABERN PROPERTY LIMITED

Company number 02597621

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)
13 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
05 Sep 2024 AP01 Appointment of Vikki Emma Hobden as a director on 1 August 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
03 Apr 2023 CH01 Director's details changed for Mrs Sharon Pearl Brown on 28 March 2023
03 Apr 2023 PSC04 Change of details for Mrs Sharon Pearl Brown as a person with significant control on 28 March 2023
05 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 CERTNM Company name changed tanyard fisheries & aquatics LIMITED\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
15 Jul 2022 CH01 Director's details changed for Wayne Brown on 15 July 2022
15 Jul 2022 CH01 Director's details changed for Mrs Sharon Pearl Brown on 15 July 2022
15 Jul 2022 CH03 Secretary's details changed for Mrs Vikki Emma Hobden on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England to Second Floor 3 Liverpool Gardens Worthing BN11 1TF on 15 July 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
28 Apr 2022 CH01 Director's details changed for Wayne Brown on 27 March 2022
28 Apr 2022 CH01 Director's details changed for Mrs Sharon Pearl Brown on 2 April 2022
15 Nov 2021 PSC07 Cessation of Bernard Frederick Brown as a person with significant control on 28 August 2021
15 Nov 2021 PSC01 Notification of Sharon Pearl Brown as a person with significant control on 28 August 2021
15 Nov 2021 PSC04 Change of details for Mr Bernard Frederick Brown as a person with significant control on 27 August 2021
11 Nov 2021 TM02 Termination of appointment of Bernard Frederick Brown as a secretary on 28 August 2021
11 Nov 2021 TM01 Termination of appointment of Bernard Frederick Brown as a director on 28 August 2021
10 Nov 2021 CH01 Director's details changed for Wayne Brown on 19 October 2021
10 Nov 2021 AD01 Registered office address changed from 29 Hamble Road Sompting Lancing West Sussex BN15 0ES England to Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Sharon Pearl Brown on 19 October 2021