Advanced company searchLink opens in new window

SHELTON FLEMING ASPIRE LTD

Company number 07341881

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 Nov 2016 AD01 Registered office address changed from 14 Baden Place Crosby Row London SE1 1YW to 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES on 25 November 2016
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
15 Jul 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
25 Feb 2015 TM02 Termination of appointment of Simon Alexander Spevack as a secretary on 25 February 2015
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 Mar 2014 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 26 March 2014
06 Feb 2014 CERTNM Company name changed shelton fleming event logistics LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
06 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
19 Jun 2013 AD01 Registered office address changed from 14 Baden Place Crosby Row Borough London SE1 1YW United Kingdom on 19 June 2013
20 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 24 May 2012
11 May 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
01 Sep 2010 CERTNM Company name changed shelton fleming acclaim LTD\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-17
24 Aug 2010 CONNOT Change of name notice
17 Aug 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
17 Aug 2010 AP03 Appointment of Simon Alexander Spevack as a secretary
10 Aug 2010 NEWINC Incorporation