- Company Overview for SHIRLAND PROPERTIES (CROSBY) LTD (05816649)
- Filing history for SHIRLAND PROPERTIES (CROSBY) LTD (05816649)
- People for SHIRLAND PROPERTIES (CROSBY) LTD (05816649)
- Charges for SHIRLAND PROPERTIES (CROSBY) LTD (05816649)
- More for SHIRLAND PROPERTIES (CROSBY) LTD (05816649)
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 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Simon Robin Lawrence on 14 May 2010 | |
13 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
15 May 2009 | 363a | Return made up to 15/05/08; full list of members | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 May 2008 | 288a | Secretary appointed mr anthony michael hindley | |
27 May 2008 | 190 | Location of debenture register | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from wall hill barn, frog lane pickmere cheshire WA16 0LJ | |
27 May 2008 | 353 | Location of register of members | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
07 Feb 2008 | 288a | New director appointed | |
30 Jan 2008 | 287 | Registered office changed on 30/01/08 from: cawley house 149/155 canal street nottingham NG1 7HR | |
30 Jan 2008 | 288a | New director appointed | |
30 Jan 2008 | 288b | Director resigned | |
30 Jan 2008 | 288b | Director resigned | |
30 Jan 2008 | 288b | Secretary resigned | |
04 Jun 2007 | 363a | Return made up to 15/05/07; full list of members | |
18 Dec 2006 | 395 | Particulars of mortgage/charge | |
14 Dec 2006 | 395 | Particulars of mortgage/charge |