Advanced company searchLink opens in new window

SH COLLECTIONS LIMITED

Company number 04321588

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 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
  • GBP 2
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