Advanced company searchLink opens in new window

SHIELD PROPERTIES LIMITED

Company number 03620786

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)
27 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
06 Aug 2015 AA Accounts for a small company made up to 31 October 2014
18 Mar 2015 AD01 Registered office address changed from C/O C/O Shield Engineering (Syston) Ltd 6 Wenlock Way Troon Industrial Estate Leicester Leicestershire LE4 9HU to 365 Fosse Way Syston Leicestershire LE7 1NL on 18 March 2015
07 Nov 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
07 Aug 2014 AA Accounts for a small company made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
24 Oct 2013 AA Accounts for a small company made up to 31 October 2012
22 Oct 2013 TM01 Termination of appointment of Richard Shield as a director
14 Aug 2013 MEM/ARTS Memorandum and Articles of Association
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director appointed 26/07/2013
14 Aug 2013 AP01 Appointment of Jonathan Cooper as a director
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
31 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
31 Aug 2012 AD02 Register inspection address has been changed from C/O Thomas May & Company Allen House Newarke Street Leicester Leicestershire LE1 5SG United Kingdom
13 Jun 2012 AA Accounts for a small company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mrs Susan Jennifer Shield on 24 August 2011
18 Oct 2011 AD03 Register(s) moved to registered inspection location
18 Oct 2011 CH01 Director's details changed for Mr Christopher Richard Francis Shield on 24 August 2011
18 Oct 2011 CH01 Director's details changed for Mr Richard Arthur Shield on 24 August 2011
18 Oct 2011 AD02 Register inspection address has been changed
18 Oct 2011 CH03 Secretary's details changed for Mrs Susan Jennifer Shield on 24 August 2011
18 Oct 2011 AD01 Registered office address changed from Queniborough Lodge Melton Road Queniborough Leicester LE7 3FN on 18 October 2011
08 Apr 2011 AA Accounts for a small company made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders