- Company Overview for SHABERN PROPERTY LIMITED (02597621)
- Filing history for SHABERN PROPERTY LIMITED (02597621)
- People for SHABERN PROPERTY LIMITED (02597621)
- Charges for SHABERN PROPERTY LIMITED (02597621)
- More for SHABERN PROPERTY LIMITED (02597621)
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
|
|
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 |