- Company Overview for SHSB HOLDINGS LIMITED (08737100)
- Filing history for SHSB HOLDINGS LIMITED (08737100)
- People for SHSB HOLDINGS LIMITED (08737100)
- More for SHSB HOLDINGS LIMITED (08737100)
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) |
---|---|---|---|
31 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jul 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
10 Jun 2015 | AD01 | Registered office address changed from The Old Rectory Rudd Lane Upper Timsbury Romsey SO51 0NU to The Old Rectory Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU on 10 June 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
09 Apr 2014 | CERTNM |
Company name changed rafferty holdings (sh) LIMITED\certificate issued on 09/04/14
|
|
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
23 Oct 2013 | AA01 | Current accounting period extended from 31 October 2014 to 30 November 2014 | |
23 Oct 2013 | AP01 | Appointment of Mr Simon Francis Hunt as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|