Advanced company searchLink opens in new window

SHANARD LTD

Company number 06905317

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)
20 Sep 2016 MR01 Registration of charge 069053170003, created on 16 September 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 50,000
16 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2010-05-18
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