Advanced company searchLink opens in new window

SHSB HOLDINGS LIMITED

Company number 08737100

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)
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
  • GBP 1
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
  • GBP 1
09 Apr 2014 CERTNM Company name changed rafferty holdings (sh) LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-02-20
25 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
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
  • GBP 1