- Company Overview for SHIELD PROPERTIES LIMITED (03620786)
- Filing history for SHIELD PROPERTIES LIMITED (03620786)
- People for SHIELD PROPERTIES LIMITED (03620786)
- Charges for SHIELD PROPERTIES LIMITED (03620786)
- More for SHIELD PROPERTIES LIMITED (03620786)
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
|
|
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
|
|
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
|
|
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
|
|
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 |