- Company Overview for SHANARD LTD (06905317)
- Filing history for SHANARD LTD (06905317)
- People for SHANARD LTD (06905317)
- Charges for SHANARD LTD (06905317)
- More for SHANARD LTD (06905317)
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) |
---|---|---|---|
20 Sep 2016 | MR01 |
Registration of charge 069053170003, created on 16 September 2016
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
14 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2011 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jun 2010 | TM01 | Termination of appointment of Julian Williams as a director | |
10 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
10 Jun 2010 | AD01 | Registered office address changed from 3 Morley's Place Sawston Cambridge Cambridgeshire CB22 3TG on 10 June 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from 5-7 High Street Newmarket Suffolk CB8 8LX on 10 June 2010 | |
08 Jun 2010 | CERTNM |
Company name changed the newsbox (newmarket) LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
24 May 2010 | AP01 | Appointment of Caroline Wendy Ward as a director | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |