Advanced company searchLink opens in new window

SHELLEY COURT LIMITED

Company number 03080658

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)
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
23 Jul 2018 TM02 Termination of appointment of Darren Philip Ayres as a secretary on 30 April 2017
23 Jul 2018 TM02 Termination of appointment of Darren Philip Ayres as a secretary on 30 April 2017
23 Jul 2018 PSC07 Cessation of Darren Philip Ayres as a person with significant control on 1 May 2016
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
15 May 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 80
22 Jul 2015 AD01 Registered office address changed from Shelley Court, Lovelace Road Surbiton Surrey KT6 6NP England to C/O C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 22 July 2015
22 Jul 2015 AP03 Appointment of Mr Darren Philip Ayres as a secretary on 20 July 2015
25 Jun 2015 TM02 Termination of appointment of Mark Russell Dungworth as a secretary on 24 June 2015
25 Jun 2015 AD01 Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF England to Shelley Court, Lovelace Road Surbiton Surrey KT6 6NP on 25 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AD01 Registered office address changed from Flat 1 Shelley Court 4 Lovelace Road Surbiton Surrey KT6 6NP to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 24 September 2014
24 Sep 2014 AP03 Appointment of Mark Russell Dungworth as a secretary on 24 September 2014
24 Sep 2014 TM02 Termination of appointment of Robert Douglas Spencer Heald as a secretary on 24 September 2014
10 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 80
12 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jun 2014 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 26 June 2014
26 Jun 2014 CH01 Director's details changed for Khatun Saifud-Din Woodham on 31 March 2014
22 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 80
12 Apr 2013 TM01 Termination of appointment of Keith Miers as a director
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012