- Company Overview for SHELLEY COURT LIMITED (03080658)
- Filing history for SHELLEY COURT LIMITED (03080658)
- People for SHELLEY COURT LIMITED (03080658)
- More for SHELLEY COURT LIMITED (03080658)
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
|
|
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
|
|
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
|
|
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 |