EFFICIENT PORTFOLIO (SH&B) LIMITED
Company number 04414924
- Company Overview for EFFICIENT PORTFOLIO (SH&B) LIMITED (04414924)
- Filing history for EFFICIENT PORTFOLIO (SH&B) LIMITED (04414924)
- People for EFFICIENT PORTFOLIO (SH&B) LIMITED (04414924)
- Insolvency for EFFICIENT PORTFOLIO (SH&B) LIMITED (04414924)
- More for EFFICIENT PORTFOLIO (SH&B) LIMITED (04414924)
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) |
---|---|---|---|
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | AP01 | Appointment of Ian Jack Chown as a director on 22 November 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Paul Tyler as a director on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mrs Annette Patricia Armer as a director on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mrs Caroline Armstrong as a director on 9 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 11 April 2016
Statement of capital on 2016-05-26
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
15 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
13 Apr 2015 | CERTNM | Company name changed sh&b financial services LIMITED\certificate issued on 13/04/15 | |
08 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
29 Apr 2014 | AP01 | Appointment of Mr Charles David Reading as a director | |
08 Apr 2014 | TM02 | Termination of appointment of John Hatcher as a secretary | |
08 Apr 2014 | TM01 | Termination of appointment of Ian Chown as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Jonathan Howard as a director | |
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 May 2013 | TM01 | Termination of appointment of Steven Mitchell as a director | |
19 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |