- Company Overview for G S SHROPSHIRE HOLDINGS LIMITED (02916079)
- Filing history for G S SHROPSHIRE HOLDINGS LIMITED (02916079)
- People for G S SHROPSHIRE HOLDINGS LIMITED (02916079)
- Charges for G S SHROPSHIRE HOLDINGS LIMITED (02916079)
- More for G S SHROPSHIRE HOLDINGS LIMITED (02916079)
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) |
---|---|---|---|
27 Jul 2018 | AA | Group of companies' accounts made up to 4 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
08 Aug 2017 | AA | Group of companies' accounts made up to 5 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
05 Aug 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
15 Oct 2015 | CH01 | Director's details changed for Guy Peter Shropshire on 1 October 2015 | |
14 Oct 2015 | AA01 | Current accounting period extended from 2 May 2015 to 31 October 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Feb 2015 | AA | Group of companies' accounts made up to 3 May 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
13 Jan 2014 | AA | Group of companies' accounts made up to 4 May 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Group of companies' accounts made up to 5 May 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
24 Jan 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
09 Aug 2011 | MISC | Section 519 | |
18 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from Barway Ely Cambridgeshire CB7 5TZ on 23 December 2010 | |
09 Nov 2010 | AA | Group of companies' accounts made up to 1 May 2010 | |
23 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | AP03 | Appointment of David Thompson as a secretary | |
20 May 2010 | SH03 | Purchase of own shares. | |
19 May 2010 | TM02 | Termination of appointment of Peter Jones as a secretary | |
19 May 2010 | SH08 | Change of share class name or designation |