- Company Overview for SHINGLER HOMES LIMITED (03804649)
- Filing history for SHINGLER HOMES LIMITED (03804649)
- People for SHINGLER HOMES LIMITED (03804649)
- Charges for SHINGLER HOMES LIMITED (03804649)
- More for SHINGLER HOMES LIMITED (03804649)
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 2021 | PSC01 | Notification of Jonathan David Shingler as a person with significant control on 25 October 2021 | |
28 Oct 2021 | PSC01 | Notification of Jeremy Keith Shingler as a person with significant control on 30 June 2016 | |
28 Oct 2021 | PSC07 | Cessation of Richard Keith Shingler as a person with significant control on 25 October 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
16 Jul 2021 | MR01 | Registration of charge 038046490033, created on 15 July 2021 | |
16 Jul 2021 | MR01 | Registration of charge 038046490034, created on 13 July 2021 | |
07 Jul 2021 | MR04 | Satisfaction of charge 038046490032 in full | |
15 Apr 2021 | MR01 | Registration of charge 038046490032, created on 13 April 2021 | |
01 Mar 2021 | MR04 | Satisfaction of charge 038046490031 in full | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Dec 2020 | MR04 | Satisfaction of charge 038046490026 in full | |
07 Dec 2020 | MR04 | Satisfaction of charge 038046490029 in full | |
24 Jul 2020 | MR04 | Satisfaction of charge 038046490030 in full | |
21 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Jeremy Keith Shingler on 10 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Jonathan Shingler on 10 March 2020 | |
10 Mar 2020 | CH03 | Secretary's details changed for Mr Jeremy Keith Shingler on 10 March 2020 | |
15 Aug 2019 | MR04 | Satisfaction of charge 038046490025 in full | |
15 Aug 2019 | MR04 | Satisfaction of charge 038046490028 in full | |
15 Aug 2019 | MR04 | Satisfaction of charge 038046490024 in full | |
15 Aug 2019 | MR04 | Satisfaction of charge 038046490027 in full | |
08 Aug 2019 | AD01 | Registered office address changed from Alford House Myddle Shrewsbury Shropshire SY4 3RG to Hillcrest Works Hillcrest View Myddle Shrewsbury Shropshire SY4 3SE on 8 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
31 Jul 2019 | MR01 | Registration of charge 038046490031, created on 31 July 2019 |