- Company Overview for SH COLLECTIONS LIMITED (04321588)
- Filing history for SH COLLECTIONS LIMITED (04321588)
- People for SH COLLECTIONS LIMITED (04321588)
- Charges for SH COLLECTIONS LIMITED (04321588)
- Insolvency for SH COLLECTIONS LIMITED (04321588)
- More for SH COLLECTIONS LIMITED (04321588)
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 2014 | MR01 | Registration of charge 043215880020, created on 8 October 2014 | |
09 Oct 2014 | MR01 | Registration of charge 043215880019, created on 8 October 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:17
|
|
08 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
08 Dec 2010 | AD01 | Registered office address changed from Wildwood Burgham Park Longhorsley Morpeth Northumberland NE65 9QY United Kingdom on 8 December 2010 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
22 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
10 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 | |
22 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
22 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
07 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
07 Dec 2009 | AD01 | Registered office address changed from Wildwood Burgham Park Longhorsley Northumberland NE65 8QP on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for John Dale Robinson on 7 December 2009 |