- Company Overview for SHK PROPERTIES LTD (09055561)
- Filing history for SHK PROPERTIES LTD (09055561)
- People for SHK PROPERTIES LTD (09055561)
- Charges for SHK PROPERTIES LTD (09055561)
- More for SHK PROPERTIES LTD (09055561)
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) |
---|---|---|---|
04 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Sep 2024 | AD01 | Registered office address changed from Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF England to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 23 September 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
15 Jul 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
12 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Oct 2021 | PSC07 | Cessation of David Williams as a person with significant control on 15 December 2020 | |
26 Oct 2021 | PSC01 | Notification of Katherine Williams as a person with significant control on 2 September 2021 | |
26 Oct 2021 | PSC01 | Notification of Stephen Williams as a person with significant control on 2 September 2021 | |
26 Oct 2021 | PSC01 | Notification of Hayley Samartin as a person with significant control on 2 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Hayley Joann Williams on 29 April 2016 | |
05 Aug 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
27 Jul 2021 | CH01 | Director's details changed for Mr Stephen David Williams on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Dr Katherine Jane Williams on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mrs Jane Williams on 27 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Hayley Joann Williams on 27 July 2021 | |
05 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Feb 2021 | TM01 | Termination of appointment of David Arthur Williams as a director on 15 December 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 21 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Nov 2019 | MR01 | Registration of charge 090555610001, created on 28 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates |