- Company Overview for SHELTON FLEMING ASPIRE LTD (07341881)
- Filing history for SHELTON FLEMING ASPIRE LTD (07341881)
- People for SHELTON FLEMING ASPIRE LTD (07341881)
- More for SHELTON FLEMING ASPIRE LTD (07341881)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |