Advanced company searchLink opens in new window

SHELFORD LODGE LIMITED

Company number 03306565

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)
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
28 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Jun 2014 MR01 Registration of charge 033065650012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
29 Apr 2014 MR04 Satisfaction of charge 6 in full
29 Apr 2014 MR04 Satisfaction of charge 8 in full
29 Apr 2014 MR04 Satisfaction of charge 11 in full
29 Apr 2014 MR04 Satisfaction of charge 10 in full
17 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2014
28 Mar 2014 AR01 Annual return made up to 2 February 2014
Statement of capital on 2014-03-28
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 17/04/2014.
19 Mar 2014 3.6 Receiver's abstract of receipts and payments to 3 March 2014
19 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
19 Mar 2014 3.6 Receiver's abstract of receipts and payments to 3 March 2014
19 Mar 2014 RM02 Notice of ceasing to act as receiver or manager
10 Dec 2013 CH01 Director's details changed for Doctor Mohamed Kweider on 1 October 2009
26 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Jul 2013 TM02 Termination of appointment of Hicham Kwieder as a secretary
19 Jul 2013 AP01 Appointment of Mr Omar Kuwaider as a director
19 Jul 2013 TM01 Termination of appointment of Hicham Kwieder as a director
19 Jul 2013 RM01 Appointment of receiver or manager
19 Jul 2013 RM01 Appointment of receiver or manager
24 Apr 2013 AP01 Appointment of Mr Ali Ahmad Mukhtar as a director
12 Apr 2013 CH01 Director's details changed for Mr Heacham Kwieder on 12 April 2013
10 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders