Advanced company searchLink opens in new window

SHCE LIMITED

Company number 06422666

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)
25 Feb 2016 AP01 Appointment of Bryan Lewis-Jones as a director on 31 January 2016
25 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 TM01 Termination of appointment of Peter Noble Watt as a director on 31 January 2016
25 Feb 2016 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 2 Marine Road Colwyn Bay Clwyd LL29 8PH on 25 February 2016
29 Jan 2016 MR04 Satisfaction of charge 1 in full
08 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20
11 May 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 20
31 Mar 2014 SH06 Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 20
31 Mar 2014 SH03 Purchase of own shares.
21 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
02 Dec 2013 TM01 Termination of appointment of Michael Aynsley as a director
27 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Jun 2013 CERTNM Company name changed sheriffs high court enforcement LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-04-24
30 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-24
30 Apr 2013 CONNOT Change of name notice
19 Apr 2013 CH01 Director's details changed for Mr Peter Noble Watt on 19 April 2013
19 Apr 2013 CH01 Director's details changed for Mr Michael James Aynsley on 18 April 2013
18 Apr 2013 CH01 Director's details changed for Mr David William Carter on 1 November 2009
16 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
19 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010